Search icon

NATURAL WELLNESS AND CHIROPRACTIC, INC.

Company Details

Entity Name: NATURAL WELLNESS AND CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P12000016617
FEI/EIN Number 45-4606780
Address: 250 S. Ronald Reagan Blvd, Suite 104, Longwood, FL, 32750, US
Mail Address: 250 S. Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861751844 2012-05-10 2012-05-10 660 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 327506344, US 660 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 327506344, US

Contacts

Phone +1 407-716-6553

Authorized person

Name DR. JEANNIE MARIE JOHNSON
Role PRESIDENT
Phone 4077166553

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
JOHNSON JEANNIE Agent 496Tamarack St, Altamonte Springs, FL, 32714

President

Name Role Address
JOHNSON JEANNIE President 250 S. Ronald Reagan Blvd, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134637 NATURAL WELLNESS AND CHIROPRACTIC DBA DR. J. VALERIE JOHNSON ACTIVE 2021-10-06 2026-12-31 No data 660 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750
G12000027482 NATURAL WELLNESS AND CHIROPRACTIC DBA DR. J. VALERIE JOHNSON EXPIRED 2012-03-20 2017-12-31 No data NATURAL WELLNESS AND CHIROPRACTIC, 132 MILL RUN DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 250 S. Ronald Reagan Blvd, Suite 104, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-03-06 250 S. Ronald Reagan Blvd, Suite 104, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 496Tamarack St, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State