Search icon

FLORIDA WELLNESS CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: P13000055943
FEI/EIN Number 61-1717217
Address: 4311 W Waters Ave, Suite 310, TAMPA, FL, 33614, US
Mail Address: 4311 W Waters Ave, Suite 310, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Janis President 4311 W Waters Ave, TAMPA, FL, 33614
Gomez Janis Agent 4311 W Waters Ave, TAMPA, FL, 33614

National Provider Identifier

NPI Number:
1275943177

Authorized Person:

Name:
JANIS GOMEZ
Role:
PRESIDANT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8136050782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008407 FLORIDA INJURY CARE INC. EXPIRED 2018-01-16 2023-12-31 - 4311 W WATERS AVE, SUITE 310, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 4311 W Waters Ave, Suite 310, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 4311 W Waters Ave, Suite 310, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-01-18 4311 W Waters Ave, Suite 310, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2017-08-15 FLORIDA WELLNESS CENTER INC. -
AMENDMENT 2016-03-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 Gomez, Janis -
AMENDMENT 2014-06-27 - -
AMENDMENT 2013-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
Name Change 2017-08-15
ANNUAL REPORT 2017-01-06
Amendment 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
27280.00
Total Face Value Of Loan:
27280.00
Date:
2020-08-27
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:
500000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,280
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,458.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,276
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$60,917
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,450.02
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $60,917

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State