Search icon

METAMORPHOSIS MEDISPA AND WELLNESS CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METAMORPHOSIS MEDISPA AND WELLNESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAMORPHOSIS MEDISPA AND WELLNESS CENTER 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: 10 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000075119
FEI/EIN Number 47-2656076

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

Address: 2124 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 6242 INDIAN FOREST CIRCLE, LAKE WORTH, FL, 33463
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN-HORNE SIMONE MD President 6242 INDIAN FOREST CIRCLE, LAKE WORTH, FL, 33463
VAN-HORNE SIMONE Agent 6242 INDIAN FOREST CIRCLE, LAKE WORTH, FL, 33463

National Provider Identifier

NPI Number:
1861898843

Authorized Person:

Name:
SIMONE VAN - HORNE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5612280773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 2124 TYLER STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-09-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State