Search icon

THE WELLNESS CENTER, INC. - Florida Company Profile

Company Details

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

THE 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: 02 Dec 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000098271
FEI/EIN Number 650773722

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

Address: 10157 SW 159 PLACE, MIAMI, FL, 33196, US
Mail Address: 10157 SW 159 PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA HARRY President 10157 SW 159 PLACE, MIAMI, FL, 33196
VALENCIA HARRY Secretary 10157 SW 159 PLACE, MIAMI, FL, 33196
VALENCIA CAROLINA Vice President 10157 SW 159 PLACE, MIAMI, FL, 33196
VALENCIA HARRY Agent 10157 SW 159 PLACE, MIAMI, FL, 33196

National Provider Identifier

NPI Number:
1922378348

Authorized Person:

Name:
MR. HOWARD MOSKOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fax:
9545656463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 10157 SW 159 PLACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 1999-04-29 10157 SW 159 PLACE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 10157 SW 159 PLACE, MIAMI, FL 33196 -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-08-05 VALENCIA, HARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000120581 ACTIVE 1000000117003 DADE 2009-04-09 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-29
REINSTATEMENT 1998-12-07
ANNUAL REPORT 1997-08-05
DOCUMENTS PRIOR TO 1997 1996-12-02
Domestic Profit Articles 1996-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State