Search icon

EVERLIGHT HEALING AND WELLNESS CENTER INC - Florida Company Profile

Company Details

Entity Name: EVERLIGHT HEALING AND WELLNESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERLIGHT HEALING AND WELLNESS CENTER 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: 16 Aug 2022 (3 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: P22000064664
FEI/EIN Number 88-3793177

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

Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 407, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 407, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDEL CYNTHIA President 13506 SUMMERPORT VILLAGE PKWY SUITE 407, WINDERMERE, FL, 32786
BRANDEL CYNTHIA Agent 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005124 EVERLIGHT SKIN ACTIVE 2024-01-08 2029-12-31 - 1015 SOUTH DILLARD STREET, LOFT# 8, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-20 - -
REGISTERED AGENT NAME CHANGED 2023-12-20 BRANDEL, CYNTHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-12-20
Domestic Profit 2022-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State