Search icon

HEALTHY HARVEST, INC.

Company Details

Entity Name: HEALTHY HARVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K71220
FEI/EIN Number 59-2936729
Address: 209 CROCKETT BOULEVARD, MERRITT ISLAND, FL 32953
Mail Address: 209 CROCKETT BOULEVARD, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HINDS, RHONDA LP.A. Agent 300 MAGNOLIA AVE., STE. A, MERRITT ISLAND, FL 32952

President

Name Role Address
PARSONS, WALT President 209 CROCKETT BLVD, MERRITT ISLAND, FL 32953

Director

Name Role Address
PARSONS, WALT Director 209 CROCKETT BLVD, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
PARSONS, WALT Secretary 209 CROCKETT BLVD, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
PARSONS, WALT Treasurer 209 CROCKETT BLVD, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 300 MAGNOLIA AVE., STE. A, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2002-07-08 HINDS, RHONDA LP.A. No data
NAME CHANGE AMENDMENT 1996-10-24 HEALTHY HARVEST, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-11-17 209 CROCKETT BOULEVARD, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1995-11-17 209 CROCKETT BOULEVARD, MERRITT ISLAND, FL 32953 No data
NAME CHANGE AMENDMENT 1993-11-19 OPS-MED, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-04-23
Reg. Agent Change 2002-07-08
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State