Search icon

FIRST RESPONSE WELLNESS, P.A.

Company Details

Entity Name: FIRST RESPONSE WELLNESS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P17000046322
FEI/EIN Number 82-1651078
Address: 399 Avenue K SE, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 1164, BOCA RATON, FL, 33429, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SZTYNDOR ROBYN LESQ. Agent 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
Poces David President 1388 NW BOCA RATON BLVD, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054138 AVE K CHIROPRACTIC ACTIVE 2021-04-20 2026-12-31 No data P.O. BOX 1088, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 399 Avenue K SE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2021-06-29 399 Avenue K SE, WINTER HAVEN, FL 33880 No data
AMENDMENT 2020-01-15 No data No data
AMENDMENT AND NAME CHANGE 2019-11-01 FIRST RESPONSE WELLNESS, P.A. No data
AMENDMENT AND NAME CHANGE 2018-04-13 ATLANTIC MED-CARE, P.A. No data
AMENDMENT AND NAME CHANGE 2017-07-03 REGENEXMD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
Amendment 2020-01-15
Amendment and Name Change 2019-11-01
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State