Search icon

WHOLE LIFE MOBILITY INC - Florida Company Profile

Company Details

Entity Name: WHOLE LIFE MOBILITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE LIFE MOBILITY 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000051084
FEI/EIN Number 46-2962022

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

Address: 2840 S PARK RD, HALLANDALE BEACH, FL, 33009
Mail Address: PO BOX 1072, GOTHA, FL, 34734
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RALPH President PO BOX 1072, GOTHA, FL, 34734
Romero Rafael Agent 2840 S PARK RD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051751 STAIRLIFTS REPORTS BY CONSUMERS EXPIRED 2014-05-28 2019-12-31 - PO BOX 1072, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 Romero, Rafael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000321413 TERMINATED 1000000589677 BROWARD 2014-02-27 2034-03-13 $ 2,649.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-06-04
Domestic Profit 2013-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State