Search icon

REJUVE HEALTH CLINICS, INC. - Florida Company Profile

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 (2 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033937704 2020-05-01 0491 PPP 405 WAYMONT COURT SUIT 111, LAKE MARY, FL, 32746
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21165
Loan Approval Amount (current) 21165
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 LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21409.7
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State