Search icon

KARTZINEL WELLNESS CENTER 2, PA - Florida Company Profile

Company Details

Entity Name: KARTZINEL WELLNESS CENTER 2, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KARTZINEL WELLNESS CENTER 2, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 May 2014 (11 years ago)
Date of dissolution: 12 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: P14000046007
FEI/EIN Number 47-0979030

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

Address: 125 TERRA MANGO LOOP, SUITE B, ORLANDO, FL 32835
Mail Address: 46 Citrus Springs Cv, Jackson, TN 38305
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kartzinel, Jerrold J Agent 125 Terra Mango Loop, SUITE B, 0rlando, FL 32835
KARTZINEL, JERROLD J President 125 TERRA MANGO LOOP SUITE B, ORLANDO, FL 32835
KARTZINEL, JERROLD J Director 125 TERRA MANGO LOOP SUITE B, ORLANDO, FL 32835
KARTZINEL, DONNA Treasurer 125 TERRA MANGO LOOP SUITE B, ORLANDO, FL 32835
KARTZINEL, DAVID Secretary 125 TERRA MANGO LOOP SUITE B, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-29 125 TERRA MANGO LOOP, SUITE B, ORLANDO, FL 32835 -
VOLUNTARY DISSOLUTION 2022-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 125 Terra Mango Loop, SUITE B, 0rlando, FL 32835 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 Kartzinel, Jerrold J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-12-02
Domestic Profit 2014-05-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State