Search icon

NGA WELLNESS INC - Florida Company Profile

Company Details

Entity Name: NGA WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGA WELLNESS INC 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: 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

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

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

Key Officers & Management

Name Role Address
GHANEM NICHOLAS C President 15082 TOPSAIL CT, NAPLES, FL, 34119
GHANEM ARIELLE N Vice President 15082 TOPSAIL CT, NAPLES, FL, 34119
TOLL MATT Agent 20 BARKLEY CIRCLE STE 202, FORT MYERS, FL, 33907

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 - 6444 BEACH BLVD 2FL, JACKSONVILLE, FL, 32216
G19000078605 PHYSICIANS REHABILITATION OF JACKSONVILLE EXPIRED 2019-07-22 2024-12-31 - 6444 BEACH BLVD, 2ND FL, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-12 - -
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT NAME CHANGED 2022-12-17 TOLL, MATT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 20 BARKLEY CIRCLE STE 202, FORT MYERS, FL 33907 -

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 Apr 2025

Sources: Florida Department of State