Search icon

WELLNESS ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

WELLNESS ASSOCIATES OF FLORIDA, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: V31261
FEI/EIN Number 650325843

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

Address: 5917 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462, US
Mail Address: 5917 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AMADO E President 5917 S. CONGRESS AVE, ATLANTIS, FL, 33462
LOPEZ AMADO E Agent 5917 S. CONGRESS AVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000053789. CONVERSION NUMBER 100000113501
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 5917 S. CONGRESS AVE, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-16 5917 SOUTH CONGRESS AVE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2000-02-16 5917 SOUTH CONGRESS AVE, ATLANTIS, FL 33462 -
AMENDMENT 1998-12-11 - -
REINSTATEMENT 1997-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-12-09 LOPEZ, AMADO E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017816 LAPSED 2004 CA 4052 AB 15TH JUD CIR CRT PALM BCH CO 2004-07-14 2009-07-28 $137098.22 HEWLETT PACKARD FINANCIAL SERVICES, 420 MOUNTAIN AVENUE, MURRAY HILL, NJ 07974

Court Cases

Title Case Number Docket Date Status
WELLNESS ASSOCIATES OF FLORIDA, INC. a/a/o ANDRES CRUZ VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY 4D2021-0340 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC006394XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000174CAXXMB

Parties

Name Andres Cruz
Role Appellant
Status Active
Name WELLNESS ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Allstate Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations Daniel E. Nordby, Suzanne Y. Labrit, Alyssa L. Cory, Douglas G. Brehm

Docket Entries

Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2019-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/12/2021
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 30, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wellness Associates of Florida, Inc.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 4/13/2021)
On Behalf Of Wellness Associates of Florida, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/30/2021
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Wellness Associates of Florida, Inc.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties January 27, 2021 joint notice of related cases pending, it is ORDERED that case numbers 4D21-0333, 4D21-0335, 4D21-0337, 4D21-0340, and 4D21-0351 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allstate Fire & Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State