Search icon

AFFINITY WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: AFFINITY WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFINITY WELLNESS, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: P12000064915
FEI/EIN Number 46-0702952

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

Address: 6611 Gunn Highway, TAMPA, FL, 33625, US
Mail Address: 6611 Gunn Highway, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN MICHAEL President 6611 Gunn Highway, TAMPA, FL, 33625
AUSTIN Michael Agent 6611 Gunn Highway, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
NAME CHANGE AMENDMENT 2021-10-08 AFFINITY WELLNESS, INC. -
NAME CHANGE AMENDMENT 2021-08-20 AFFINITY WELLNESS & HYPERBARIES, INC. -
CHANGE OF MAILING ADDRESS 2021-01-06 6611 Gunn Highway, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6611 Gunn Highway, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 6611 Gunn Highway, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2013-01-21 AUSTIN, Michael -
AMENDMENT 2012-12-07 - -
NAME CHANGE AMENDMENT 2012-08-02 AFFINITY WELLNESS AND AESTHETIC CENTER, INC. -

Documents

Name Date
Voluntary Dissolution 2023-07-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
Name Change 2021-10-08
Name Change 2021-08-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State