Search icon

HEALTHIER CHOICES MANAGEMENT CORP.

Company Details

Entity Name: HEALTHIER CHOICES MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: F10000003385
FEI/EIN Number 841070932
Address: 3800 N28th Way, Hollywood, FL, 33020, US
Mail Address: 3800 N28th Way, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Vapor Corp Agent 3800 N28th Way, Hollywood, FL, 33020

Chief Executive Officer

Name Role Address
HOLMAN JEFFERY Chief Executive Officer 3800 N 28th Way, Hollywood, FL, 33020

Chief Operating Officer

Name Role Address
Santi Christopher Chief Operating Officer 3800 N 28th Way, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098839 EMAGINE VAPOR EXPIRED 2014-09-29 2019-12-31 No data 3001 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-20 HEALTHIER CHOICES MANAGEMENT CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 3800 N28th Way, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2016-12-08 3800 N28th Way, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2016-12-08 Vapor Corp No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 3800 N28th Way, Hollywood, FL 33020 No data
AMENDMENT 2014-09-23 No data CHANGING JURISIDICTION

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
Name Change 2017-03-20
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State