Search icon

WEST PALM BEACH INTEGRATIVE MIND & BODY CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM BEACH INTEGRATIVE MIND & BODY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PALM BEACH INTEGRATIVE MIND & BODY CENTERS, 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: 10 Dec 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000106997
FEI/EIN Number 650944387

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

Address: 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANE JULIO President 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
JANE JULIO Vice President 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
JANE JULIO Secretary 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
JANE JULIO Treasurer 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
JANE JULIO Director 1110 BRICKELL AVENUE SUITE 602, MIAMI, FL, 33131
BENITEZ LEO E Agent 122 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-20 - -

Documents

Name Date
Amendment 2000-11-20
ANNUAL REPORT 2000-07-25
Domestic Profit 1999-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State