Search icon

COMPREHENSIVE WELLNESS SERVICES, INC. - Florida Company Profile

Company Details

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

COMPREHENSIVE WELLNESS SERVICES, 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: 13 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000097553
FEI/EIN Number 650801820

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

Address: 6450 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6450 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG GARRETT W President 6450 NW 5TH WAY, FT LAUDERDALE, FL, 33309
BRAGG GARRETT W Secretary 6450 NW 5TH WAY, FT LAUDERDALE, FL, 33309
BRAGG GARRETT W Director 6450 NW 5TH WAY, FT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109972 COMPREHENSIVE HOME CARE OF MARTIN/ST.LUCIE EXPIRED 2013-11-08 2018-12-31 - 1701 SE TIFFANY,SUITE 102, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDED AND RESTATEDARTICLES 2007-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6450 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2003-04-28 6450 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1999-02-01 COMPREHENSIVE WELLNESS SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-11-02
Reg. Agent Resignation 2018-07-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-31
Reg. Agent Change 2013-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739767010 2020-04-08 0455 PPP 6450 NW 5th Way, FORT LAUDERDALE, FL, 33309-6112
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 951832.5
Loan Approval Amount (current) 951832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6112
Project Congressional District FL-20
Number of Employees 72
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 961086.43
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State