Search icon

FLORIDA ALTERNATIVE MEDICINE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALTERNATIVE MEDICINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ALTERNATIVE MEDICINE 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 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000049556
FEI/EIN Number 46-1722214

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

Address: 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY, 14221
Mail Address: 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY, 14221
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL GREGORY F President 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY, 14221
DANIEL GREGORY F Secretary 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY, 14221
DANIEL GREGORY F Director 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY, 14221
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-08 SPIEGEL & UTRERA, P.A. -
AMENDMENT AND NAME CHANGE 2017-06-14 FLORIDA ALTERNATIVE MEDICINE INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY 14221 -
CHANGE OF MAILING ADDRESS 2017-06-14 2150 WEHRLE DR STE 400, WILLIAMSVILLE, NY 14221 -

Documents

Name Date
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-08
Amendment and Name Change 2017-06-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736437304 2020-04-30 0455 PPP 5033 W LAUREL ST, TAMPA, FL, 33607
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94276
Loan Approval Amount (current) 94276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95195.51
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State