Entity Name: | WELLNESS WATER SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (a month ago) |
Document Number: | P15000004834 |
FEI/EIN Number | 47-2970600 |
Address: | 5410 Leisure Ln, New Port Richey, FL, 34652, US |
Mail Address: | 5410 Leisure Ln, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIZIOL TED | Agent | 5410 Leisure Ln, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
NIZIOL TED | President | 5410 Leisure Ln, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | NIZIOL, TED | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5410 Leisure Ln, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5410 Leisure Ln, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 5410 Leisure Ln, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | NIZIOL, TED | No data |
AMENDMENT | 2015-01-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State