Search icon

DR'S ORDERS WELLNESS CORP

Company Details

Entity Name: DR'S ORDERS WELLNESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000002027
FEI/EIN Number 83-3097348
Address: 1235 SW 7th STREET, BOCA RATON, FL, 33486, US
Mail Address: 1235 SW 7th STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DAVID Agent 1235 SW 7th STREET, BOCA RATON, FL, 33486

President

Name Role Address
ALVAREZ DAVID President 1235 SW 7th STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025506 OPEN BOX DEPOT BROWARD EXPIRED 2019-02-21 2024-12-31 No data 339 PROSPECT ROAD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1235 SW 7th STREET, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1235 SW 7th STREET, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1235 SW 7th STREET, BOCA RATON, FL 33486 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000539033 ACTIVE 1000000937536 BROWARD 2022-11-28 2042-11-30 $ 2,050.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State