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 |
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 |
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 | - |
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