Search icon

WHOLE BODY THERAPEUTIC CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: WHOLE BODY THERAPEUTIC CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE BODY THERAPEUTIC CENTER INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2014 (11 years ago)
Document Number: P14000044707
FEI/EIN Number 47-0975906

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

Address: 6101 S. DIXIE HWY., WEST PALM BEACH, FL, 33405, US
Mail Address: 6101 S. DIXIE HWY., WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULLI ADAMS NOELLE President 6101 S. DIXIE HWY., WEST PALM BEACH, FL, 33405
ZULLI ADAMS NOELLE Agent 16114 E. CORNWALL DR., LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103685 PALM BEACH HEALING CENTER ACTIVE 2020-08-13 2025-12-31 - 5508 S DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 6101 S. DIXIE HWY., WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2025-02-14 6101 S. DIXIE HWY., WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State