Search icon

THE WEALTH OF HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE WEALTH OF HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WEALTH OF HEALTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1990 (34 years ago)
Document Number: S20316
FEI/EIN Number 650234770

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

Address: 1025 Sugar Sands Blvd., Singer Island, FL, 33404, US
Mail Address: 1025 Sugar Sands Blvd., Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-809-605
State:
ALABAMA

Key Officers & Management

Name Role Address
Ericksen Melanie L President 1025 Sugar Sands Blvd., Singer Island, FL, 33404
Ericksen Melanie L Agent 1025 Sugar Sands Blvd., Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1025 Sugar Sands Blvd., #160, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2014-04-08 1025 Sugar Sands Blvd., #160, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Ericksen, Melanie L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1025 Sugar Sands Blvd., #160, Singer Island, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State