Search icon

KRUEGER WELLNESS INSTITUTE INC

Company Details

Entity Name: KRUEGER WELLNESS INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P19000031181
FEI/EIN Number N/A
Address: 4566 E HWY 20 SUITE 104, NICEVILLE, FL 32578
Mail Address: 4566 E Hwy 20, Suite 104, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518526144 2019-06-07 2020-05-20 4400 E HIGHWAY 20 STE 306, NICEVILLE, FL, 325787703, US 4566 E HIGHWAY 20 STE 104, NICEVILLE, FL, 325788839, US

Contacts

Phone +1 619-865-9399
Fax 8508970032
Phone +1 850-842-2424
Fax 8508423094

Authorized person

Name DR. TONICE KRUEGER
Role LICENSED PSYCHOLOGIST / DIRECTOR
Phone 8508422424

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 103TC0700X - Clinical Psychologist
Is Primary Yes
Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
Is Primary No
Taxonomy Code 133V00000X - Registered Dietitian
Is Primary No
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Director

Name Role Address
KRUEGER, TONICE Director 4566 E Hwy 20, 104 NICEVILLE, FL 32578

President

Name Role Address
KRUEGER, TONICE President 4566 E Hwy 20, 104 NICEVILLE, FL 32578

Treasurer

Name Role Address
KRUEGER, TONICE Treasurer 4566 E Hwy 20, 104 NICEVILLE, FL 32578

Secretary

Name Role Address
KRUEGER, TONICE Secretary 4566 E Hwy 20, 104 NICEVILLE, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047125 KRUEGER INTEGRATIVE PSYCHOLOGICAL SERVICES EXPIRED 2019-04-15 2024-12-31 No data 4467 NEW MARKET, NICEVILLE, FL, 32547-8

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 4566 E HWY 20 SUITE 104, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-10-05 No data No data
CHANGE OF MAILING ADDRESS 2022-10-05 4566 E HWY 20 SUITE 104, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-10-05 LEGALINC CORPORATE SERVICES INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
Domestic Profit 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878497307 2020-04-30 0491 PPP 4566 E HIGHWAY 20 STE 104, NICEVILLE, FL, 32578-8839
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-8839
Project Congressional District FL-01
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State