Search icon

HEALTHY INSIGHTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HEALTHY INSIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Mar 2004 (21 years ago)
Branch of: HEALTHY INSIGHTS, INC., NEW YORK (Company Number 2688060)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F04000001628
FEI/EIN Number 134192811

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

Address: 1200 N Federal Highway, SUITE 200, BOCA RATON, FL, 33432, US
Mail Address: 1200 N Federal Highway, SUITE 200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOLDBERG CARYN Director 1200 N Federal Highway, BOCA RATON, FL, 33432
GOLDBERG CARYN LPhd Agent 1200 N Federal Highway, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024275 HEALTHY INSIGHTS, INC EXPIRED 2019-02-19 2024-12-31 - 1200 N FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1200 N Federal Highway, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1200 N Federal Highway, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-09-27 1200 N Federal Highway, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-09-27 GOLDBERG, CARYN L, Phd -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-01-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State