Search icon

GLOBAL WELLNESS CENTER, CORP.

Company Details

Entity Name: GLOBAL WELLNESS CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: P16000004912
FEI/EIN Number 81-1218864
Address: 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL, 33406, US
Mail Address: 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANTA CRUZ MARTINEZ OTTO Agent 1850 Forest Hill Blvd, West Palm Beach, FL, 33406

President

Name Role Address
SANTA CRUZ MARTINEZ OTTO President 1850 Forest Hill Blvd, West Palm Beach, FL, 33406

Corr

Name Role Address
ORESTES NODAL ALCIDES L Corr 1850 Forest Hill Blvd, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125410 RECOVERY REHAB EXPIRED 2019-11-24 2024-12-31 No data 5040 NW 7 ST,SUITE 680, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-18 SANTA CRUZ MARTINEZ, OTTO No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2024-08-21 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 No data
AMENDMENT 2024-04-25 No data No data
NAME CHANGE AMENDMENT 2016-05-17 GLOBAL WELLNESS CENTER, CORP. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-08-15
Amendment 2024-04-25
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State