Search icon

WELLNESS WISE INC - Florida Company Profile

Company Details

Entity Name: WELLNESS WISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS WISE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000102042
FEI/EIN Number 205384005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6800 NW MONOCO COURT, PORT ST LUCIE, FL, 34983
Mail Address: 6800 NW MONOCO COURT, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE TRINA President 6800 NW MONOCO COURT, PORT ST LUCIE, FL, 34983
WISE TRINA Agent 6800 NW MONOCO COURT, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049677 TRINA SELLS HOUSES ACTIVE 2021-04-12 2026-12-31 - 6900 NW MONOCO CT, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State