Search icon

WELLNESS OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WELLNESS OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS OPTIONS, 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 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000071561
FEI/EIN Number 650608770

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

Address: C/O KATERI DAVIS, 8390 S.W. 160 ST., MIAMI, FL, 33157
Mail Address: C/O KATERI DAVIS, 8390 S.W. 160 ST., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KATERI M Director 8390 SW 160TH STREET, MIAMI, FL, 33157
DAVIS EDWARD H Agent 8390 SW 160 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 8390 SW 160 ST, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 2000-04-18 WELLNESS OPTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-10-07 C/O KATERI DAVIS, 8390 S.W. 160 ST., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1996-10-07 C/O KATERI DAVIS, 8390 S.W. 160 ST., MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1996-10-07 DAVIS, EDWARD HJR -

Documents

Name Date
ANNUAL REPORT 2000-04-21
Name Change 2000-04-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-21
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State