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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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