Search icon

C P WELLNESS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C P WELLNESS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C P WELLNESS ASSOCIATES, 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: 24 Jul 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000063969
FEI/EIN Number 650775142

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

Address: 3715 7TH TERRACE, VERO BEACH, FL, 32960
Mail Address: 3715 7TH TERRACE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERONE GERALD Director 3715 7TH TERRACE, VERO BEACH, FL, 32960
PIERONE GERALD J Agent 3715 7TH TERRACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 3715 7TH TERRACE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-07-01 3715 7TH TERRACE, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-11-24 PIERONE, GERALD JR. -
REGISTERED AGENT ADDRESS CHANGED 1998-11-24 3715 7TH TERRACE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-09
Reg. Agent Change 1998-11-24
Reg. Agent Resignation 1998-10-22
ANNUAL REPORT 1998-04-24
Domestic Profit Articles 1997-07-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State