Search icon

NK WELLNESS, INC

Company Details

Entity Name: NK WELLNESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P14000011870
FEI/EIN Number 46-4739503
Address: 13005 southern blvd, suite123, loxahatchee, FL, 33470, US
Mail Address: 13005 southern blvd, suite123, loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KORNHEISL NORA Agent 13005 southern blvd, loxahatchee, FL, 33470

Chief Executive Officer

Name Role Address
KORNHEISL NORA Chief Executive Officer 13005 southern blvd, loxahatchee, FL, 33470

Director

Name Role Address
KORNHEISL KENNETH L Director 13005 southern blvd, loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020133 AKAL+ROH ACTIVE 2023-02-11 2028-12-31 No data 13005 SOUTHERN BLVD SUITE 123, LOXAHATCHEE, FL, 33470
G19000093705 DEHAZ APOTHECARY SKINCARE EXPIRED 2019-08-27 2024-12-31 No data 13005 SOUTHERN BLVD SUITE 123, WEST PALM BEACH, FL, 33470
G18000065365 DEHAZ SKINCARE ACTIVE 2018-06-05 2028-12-31 No data 13005 SOUTHERN BLVD SUITE 123, LOXAHATCHEE, FL, 33470
G14000103541 BLUE MONARCH EXPIRED 2014-10-11 2019-12-31 No data 1235 OAKWATER DR, WEST PALM BEACH, FL, 33411
G14000014581 BADEN SPA & WELLNESS EXPIRED 2014-02-10 2019-12-31 No data 1235 OAKWATER DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 13005 southern blvd, suite123, loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2017-04-06 13005 southern blvd, suite123, loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 13005 southern blvd, suite123, loxahatchee, FL 33470 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State