Search icon

HEALTH WELL INC - Florida Company Profile

Company Details

Entity Name: HEALTH WELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH WELL 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 19 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2015 (10 years ago)
Document Number: P14000020653
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3280 NW 103 TERRACE, CORAL SPRINGS, FL, 33065
Address: 11471 W Sample Rd, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODFREY SHENICKEA Chief Executive Officer 3280 NW 103 TERRACE, CORAL SPRINGS, FL, 33065
Mckoy Kaydian Chief Financial Officer 6960 SW 25TH STREET, MIRAMAR, FL, 33023
GODFREY SHENICKEA S Agent 3280 NW 103 TERRACE, CORAL SPRINGS, FL, 33065
WELL CARE INC President -
HEALTH WELL MEDICAL CENTER, INC Chief Operating Officer -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-10 11471 W Sample Rd, Suite #12, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2015-05-10 GODFREY, SHENICKEA S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-19
AMENDED ANNUAL REPORT 2015-05-10
AMENDED ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2015-03-04
Domestic Profit 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State