Search icon

ENZYME BEAUTY & HEALTH PRODUCTS OF HAWAII, INC. - Florida Company Profile

Company Details

Entity Name: ENZYME BEAUTY & HEALTH PRODUCTS OF HAWAII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENZYME BEAUTY & HEALTH PRODUCTS OF HAWAII, 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: 12 Oct 1987 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J96865
FEI/EIN Number 592782048

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

Address: 4601 E. HWY 100, UNIT I-7, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 1869, FLAGLER BEACH, FL, 32136, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURZYN, JOHN President 800 LEILANI, HILO, HI, 96720
DICIANNI MARGARET L Treasurer 1205 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136
MURZYN JOHN Vice President 800 LEILANI, HILO, HI, 96720
DICIANNI MARGARET L Agent 1205 S.FLAGLER AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 4601 E. HWY 100, UNIT I-7, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 1205 S.FLAGLER AVE., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2001-02-05 DICIANNI, MARGARET L -
CHANGE OF MAILING ADDRESS 1999-02-26 4601 E. HWY 100, UNIT I-7, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State