Search icon

WHOLESOME CARE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESOME CARE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESOME CARE FLORIDA, 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: 14 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000011594
FEI/EIN Number 84-4883225

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

Address: 1431 OAKFIELD DRIVE, BRANDON, FL, 33511
Mail Address: 1431 OAKFIELD DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528693249 2020-03-04 2020-03-04 502 BEVERLY BLVD, BRANDON, FL, 335115510, US 502 BEVERLY BLVD, BRANDON, FL, 335115510, US

Contacts

Phone +1 301-523-7711

Authorized person

Name AUGUSTIN MEWANU
Role CEO
Phone 3015237711

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Key Officers & Management

Name Role Address
AUGUSTIN BONESE MEWANU Agent 502 BEVERLY BLVD, BRANDON, FL, 33511
AUGUSTIN BONESE MEWANU Chief Executive Officer 502 BEVERLY BLVD, BRANDON, FL, 33511
TANUE THOMAS President 1211 SARAH DR SILVER SPRING, MARYLAND, AL, 20904
TANUE THOMAS Director 1211 SARAH DR SILVER SPRING, MARYLAND, AL, 20904
LEVY RAISSA Director 5713 SEA TURTLE PLACE, APOLLO BEACH, FL, 33572
BONNANT BERNIE Director 11401 DR. MLK JR. STREET APT 141C, ST. PETERSBURG, FL, 33716
MUNYA ANTHONY Director 5012 57TH AVENUE APT B4, BLANDENSBURG, MD, 20710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 1431 OAKFIELD DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-09-16 1431 OAKFIELD DRIVE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
Amendment 2022-09-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State