Search icon

WELLNESS MAXED, INC. - Florida Company Profile

Company Details

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

WELLNESS MAXED, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000035347
FEI/EIN Number 650662575

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

Address: 11074 SW 69 CIR, OCALA, FL, 34476, US
Mail Address: 11074 SW 69 CIR, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSEY ROBERT W Director 3401 SW 49 TERRACE, OCALA, FL, 34474
KELSEY GEORGE W President 11074 SW 69 CIRCLE, OCALA, FL, 34476
KELSEY ROBERT W Agent 3401 SW 49 TERRACE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-24 KELSEY, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 3401 SW 49 TERRACE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 11074 SW 69 CIR, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 1999-04-25 11074 SW 69 CIR, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State