Search icon

COMMUNITY WELLNESS CENTER OF FORT MEADE INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY WELLNESS CENTER OF FORT MEADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY WELLNESS CENTER OF FORT MEADE 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: 06 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000012396
FEI/EIN Number 593430141

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

Address: 13 WEST BROADWAY, FT MEADE, FL, 33841
Mail Address: PO BOX 853, FT MEADE, FL, 33841
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY CHARLES President PO BOX 853, FORT MEADE, FL, 338410853
KENNEDY C R Agent 13 W. BROADWAY, FORT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-14 13 W. BROADWAY, PO BOX 853,, FORT MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 13 WEST BROADWAY, FT MEADE, FL 33841 -
CHANGE OF MAILING ADDRESS 1999-03-04 13 WEST BROADWAY, FT MEADE, FL 33841 -
REINSTATEMENT 1998-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State