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 |
Name | Role | Address |
---|---|---|
KORNHEISL NORA | Agent | 13005 southern blvd, loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
KORNHEISL NORA | Chief Executive Officer | 13005 southern blvd, loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
KORNHEISL KENNETH L | Director | 13005 southern blvd, loxahatchee, FL, 33470 |
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 |
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 |
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