Search icon

OPTIMUMD WELLNESS INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUMD WELLNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUMD WELLNESS 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: 04 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000040011
FEI/EIN Number 474877885

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

Address: 12201 NW 7TH ST, PLANTATION, FL, 33325, US
Mail Address: 12201 NW 7TH ST, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINKOE STEPHEN M President 2649 NE 26th Ave, Lighthouse Point, FL, 33064
purcell jeffrey f President 12201 NW 7TH ST, PLANTATION, FL, 33325
PURCELL JEFFREY F Agent 12201 NW 7TH ST, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089780 HOME CASH BUYERS SOUTH FLORIDA EXPIRED 2019-08-21 2024-12-31 - 12201 NW 7TH ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-09-17 - -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
Amendment 2015-09-17
Domestic Profit 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State