Search icon

HEALTH CRAFT COOKWARE COMPANY - Florida Company Profile

Company Details

Entity Name: HEALTH CRAFT COOKWARE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CRAFT COOKWARE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L16081
FEI/EIN Number 592967767

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

Address: 4319 Spinnaker Cove Lane, TAMPA, FL, 33615, US
Mail Address: 4319 SPINNAKER COVE LANE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT,LEANN P President 4319 Spinnaker Cove Lane, TAMPA, FL, 33615
KNIGHT,LEANN P Director 4319 Spinnaker Cove Lane, TAMPA, FL, 33615
KNIGHT, LEANN P Agent 4319 Spinnaker Cove Lane, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-06 4319 Spinnaker Cove Lane, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 4319 Spinnaker Cove Lane, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 4319 Spinnaker Cove Lane, TAMPA, FL 33615 -
AMENDMENT AND NAME CHANGE 2010-02-17 HEALTH CRAFT COOKWARE COMPANY -
REGISTERED AGENT NAME CHANGED 2009-03-23 KNIGHT, LEANN P -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State