Search icon

BRANDON MEDICAL WELLNESS CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRANDON MEDICAL WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000077656
FEI/EIN Number 593391679
Address: 807 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
Mail Address: 807 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wetherington Kenneth ADr. Director 807 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
WETHERINGTON KENNETH A Agent 807 S Parsons Ave, Brandon, FL, 33511

National Provider Identifier

NPI Number:
1881697035

Authorized Person:

Name:
JOHN S MORGAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No

Contacts:

Fax:
8136891140

Form 5500 Series

Employer Identification Number (EIN):
593391679
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066944 NECK AND BACK CENTER EXPIRED 2011-07-06 2016-12-31 - 807 S. PARSONS AVE., BRANDON, FL, 33511
G10000089563 PHYSICAL MEDICINE & REHABILITATION EXPIRED 2010-09-30 2015-12-31 - 807 S. PARSONS AVENUE, BRANDON, FL, 33511
G10000089564 PHYSICAL MEDICINE & REHABILITATION OF BRANDON EXPIRED 2010-09-30 2015-12-31 - 807 S. PARSONS AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 WETHERINGTON, KENNETH A -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 807 S Parsons Ave, Brandon, FL 33511 -
REINSTATEMENT 2017-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 807 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2006-07-10 807 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -

Documents

Name Date
REINSTATEMENT 2017-08-07
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State