Search icon

ORIGINS FAMILY MEDICAL AND WEIGHT LOSS CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: ORIGINS FAMILY MEDICAL AND WEIGHT LOSS CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINS FAMILY MEDICAL AND WEIGHT LOSS CLINIC, 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: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P13000046021
FEI/EIN Number 46-2877406

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

Address: 194 SW Wall Terrace, LAKE CITY, FL, 32025, US
Mail Address: 597 NW FAIRWAY DR, LAKE CITY, FL, 32055, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962835306 2013-08-20 2013-09-12 194 SW WALL TER, LAKE CITY, FL, 320255086, US 206 S MARION AVE, LAKE CITY, FL, 320257058, US

Contacts

Phone +1 386-719-9227
Fax 3867199488
Phone +1 386-755-5014
Fax 3867553093

Authorized person

Name MR. DUANE E. THOMAS
Role PRESIDENT/DIRECTOR
Phone 3867555014

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
IZEIYAMU OSAYANDE S President 597 NW FAIRWAY DR, LAKE CITY, FL, 32055
IZEIYAMU OSAYANDE S Agent 597 NW FAIRWAY DR, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 IZEIYAMU, OSAYANDE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 194 SW Wall Terrace, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 194 SW Wall Terrace, LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402810 TERMINATED 1000000931497 COLUMBIA 2022-08-17 2032-08-23 $ 564.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000460327 TERMINATED 1000000831662 COLUMBIA 2019-06-27 2029-07-03 $ 435.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-01-26
Amendment 2019-10-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State