Entity Name: | HUGHES CENTER FOR FUNCTIONAL MEDICINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000088357 |
FEI/EIN Number | 47-2205699 |
Address: | 800 Goodlette Road North, Suite 270, Naples, FL, 34102, US |
Mail Address: | 800 Goodlette Road North, Suite 270, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVATT JEFF ESQ. | Agent | 1415 PANTHER LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HUGHES PAMELA ADO | Director | 800 Goodlette Road North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HUGHES PAMELA ADO | President | 800 Goodlette Road North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HUGHES PAMELA ADO | Secretary | 800 Goodlette Road North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
HUGHES PAMELA ADO | Treasurer | 800 Goodlette Road North, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017676 | THE HUGHES CENTER FOR HYPERBARIC THERAPY | EXPIRED | 2015-02-18 | 2020-12-31 | No data | 800 GOODLETTE ROAD NORTH, SUITE 160, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2019-04-10 | HUGHES CENTER FOR FUNCTIONAL MEDICINE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 800 Goodlette Road North, Suite 270, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 800 Goodlette Road North, Suite 270, Naples, FL 34102 | No data |
Name | Date |
---|---|
Name Change | 2019-04-10 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-12 |
Domestic Profit | 2014-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State