Search icon

HEALTHY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY PRODUCTS, 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: 18 Dec 1987 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K07823
FEI/EIN Number 650020189

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

Address: 101 WILLOW LAKE DRIVE, ASHEVILLE, NC, 28805, US
Mail Address: 101 WILLOW LAKE DRIVE, ASHEVILLE, NC, 28805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCHICH, LINO President 101 WILLOW LAKE DR., ASHEVILLE, NC, 28805
QUINCANNON, JANE Vice President 101 WILLOW LAKE DR., ASHEVILLE, NC, 28805
MATLIN, BRIAN Agent 16309 SW 54TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-29 101 WILLOW LAKE DRIVE, ASHEVILLE, NC 28805 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-29 16309 SW 54TH COURT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2002-05-27 101 WILLOW LAKE DRIVE, ASHEVILLE, NC 28805 -
REGISTERED AGENT NAME CHANGED 1992-06-18 MATLIN, BRIAN -

Documents

Name Date
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State