Search icon

HEALTH-TEC, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH-TEC, 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: 13 May 1998 (27 years ago)
Date of dissolution: 18 Mar 2013 (12 years ago)
Last Event: DOMESTICATED
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: F98000002711
FEI/EIN Number 880392739

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

Address: 92330 OVERSEAS HWY., SUITE 103, TAVERNIER, FL, 33070, US
Mail Address: P. O. BOX 398, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SCUDDER DIANE M President 715 GROUPER LN, KEY LARGO, FL, 33037
SCUDDER DIANE M Secretary 715 GROUPER LN, KEY LARGO, FL, 33037
SCUDDER DIANE M Treasurer 715 GROUPER LN, KEY LARGO, FL, 33037
SCUDDER DIANE M Director 715 GROUPER LN, KEY LARGO, FL, 33037
SCUDDER DIANE M Agent 715 GROUPER LANE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075528 HEALTH KEYS EXPIRED 2010-08-16 2015-12-31 - P.O. BOX 398, TAVERNIER, FL, 33070
G09000107587 KEYS HOMEOPATHICS EXPIRED 2009-05-15 2014-12-31 - 715 GROUPER LANE, KEY LARGO, FL, 33037-3816

Events

Event Type Filed Date Value Description
DOMESTICATED 2013-03-18 - P13000025588
CHANGE OF MAILING ADDRESS 2011-03-09 92330 OVERSEAS HWY., SUITE 103, TAVERNIER, FL 33070 -
DROPPING DBA 2009-05-04 HEALTH-TEC, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 92330 OVERSEAS HWY., SUITE 103, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2005-02-03 SCUDDER, DIANE MPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 715 GROUPER LANE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-12
Dropping Alternate Name 2009-05-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State