Search icon

REJUVE HEALTH CLINICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REJUVE HEALTH CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJUVE HEALTH CLINICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P13000027942
FEI/EIN Number 46-2992282

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

Address: 405 WAYMONT CT, LAKE MARY, FL, 32746, US
Mail Address: 405 WAYMONT CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK BRIAN Chief Executive Officer 405 WAYMONT CT, LAKE MARY, FL, 32746
BLACK BRIAN President 405 WAYMONT CT, LAKE MARY, FL, 32746
BLACK BRIAN Secretary 405 WAYMONT CT, LAKE MARY, FL, 32746
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1275 Lake Heathrow Ln, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-10-28 SOLUTIONS GROUP ACCOUNTING FIRM INC -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 405 WAYMONT CT, SUITE 111, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-02-05 405 WAYMONT CT, SUITE 111, LAKE MARY, FL 32746 -
AMENDMENT 2015-08-21 - -
AMENDMENT 2015-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-10-28
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05
Amendment 2015-08-21

USAspending Awards / Financial Assistance

Date:
2020-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21165.00
Total Face Value Of Loan:
21165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21165
Current Approval Amount:
21165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21409.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State