Search icon

NIAGARA WELLNESS USA INC - Florida Company Profile

Company Details

Entity Name: NIAGARA WELLNESS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIAGARA WELLNESS USA 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 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000092275
FEI/EIN Number 47-5595913

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

Address: 2819 62nd Ave. East, Bradenton, FL, 34203, US
Mail Address: 5032 72nd Street East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZEKELY TUNDE Treasurer 5032 72ND ST E, BRADENTON, FL, 34203
KUPAS ZSOLT Chief Operating Officer 2819 62nd Ave E, BRADENTON, FL, 34203
Zsolt Szekely Chief Executive Officer 5032 72nd Street East, Bradenton, FL, 34203
Kupas Zsoltne I Secretary 2819 62nd Ave. East, Bradenton, FL, 34203
GARDI LES Agent 7061 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034024 NIAGARA SYSTEM INC EXPIRED 2016-04-04 2021-12-31 - 5032 72ND STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 2819 62nd Ave. East, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2016-04-04 2819 62nd Ave. East, Bradenton, FL 34203 -
AMENDMENT 2015-11-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
Amendment 2015-11-19
Domestic Profit 2015-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State