Search icon

MCCLINTOCK WELLNESS CORPORATION

Company Details

Entity Name: MCCLINTOCK WELLNESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2024 (6 months ago)
Document Number: P15000088115
FEI/EIN Number 47-5427618
Address: 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081, US
Mail Address: 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR-MCCLINTOCK KELLY L Agent 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081

President

Name Role Address
SINCLAIR-MCCLINTOCK KELLY L President 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081

Vice President

Name Role Address
MCCLINTOCK DAVID L Vice President 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081
MCCLINTOCK CADE Vice President 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009774 INSTANT CE ACTIVE 2025-01-23 2030-12-31 No data 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081
G23000110431 MCCLINTOCK WELLNESS ACTIVE 2023-09-10 2028-12-31 No data 372 CAPE MAY AVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-08-08 MCCLIINTOCK WELLNESS CORPORATION No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 SINCLAIR-MCCLINTOCK, KELLY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Amendment and Name Change 2024-08-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-02
REINSTATEMENT 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State