Search icon

HEALTH & WELLNESS PLACE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HEALTH & WELLNESS PLACE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH & WELLNESS PLACE, INCORPORATED 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: 01 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000040296
FEI/EIN Number 27-2174481

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

Address: 1151 Blackwood Avenue, Ocoee, FL, 34761, US
Mail Address: PO BOX 474, OCOEE, FL, 32818
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON MULVA President 1151 Blackwood Ave, Ocoee, FL, 34761
PEARSON MULVA Agent 1151 Blackwood Ave, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1151 Blackwood Avenue, #110, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 1151 Blackwood Ave, #110, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140777110 2020-04-14 0491 PPP 7363 West COLONIAL DR, ORLANDO, FL, 32818-6507
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25397
Loan Approval Amount (current) 25397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-6507
Project Congressional District FL-10
Number of Employees 3
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25681.59
Forgiveness Paid Date 2021-06-09
2430488309 2021-01-20 0491 PPS 601 S Semoran Blvd, Orlando, FL, 32807-3120
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25397
Loan Approval Amount (current) 25397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-3120
Project Congressional District FL-10
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25592.52
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State