Search icon

NGA WELLNESS INC

Company Details

Entity Name: NGA WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2019 (6 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P19000053883
FEI/EIN Number 842440239
Address: 15082 TOPSAIL CT, NAPLES, FL, 34119, US
Mail Address: 15082 TOPSAIL CT, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOLL MATT Agent 20 BARKLEY CIRCLE STE 202, FORT MYERS, FL, 33907

President

Name Role Address
GHANEM NICHOLAS C President 15082 TOPSAIL CT, NAPLES, FL, 34119

Vice President

Name Role Address
GHANEM ARIELLE N Vice President 15082 TOPSAIL CT, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085304 PHYSICIANS REHABILITATION EXPIRED 2019-08-13 2024-12-31 No data 6444 BEACH BLVD 2FL, JACKSONVILLE, FL, 32216
G19000078605 PHYSICIANS REHABILITATION OF JACKSONVILLE EXPIRED 2019-07-22 2024-12-31 No data 6444 BEACH BLVD, 2ND FL, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-12 No data No data
REINSTATEMENT 2022-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-17 TOLL, MATT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 20 BARKLEY CIRCLE STE 202, FORT MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-12
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-02-24
Reg. Agent Change 2020-05-26
ANNUAL REPORT 2020-05-15
Domestic Profit 2019-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State