Search icon

HEALD HOLDINGS, INC.

Company Details

Entity Name: HEALD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1990 (35 years ago)
Date of dissolution: 22 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: L53521
FEI/EIN Number 65-0291971
Address: 4180 13th Ave SW, Naples, FL 34116
Mail Address: 4180 13th Ave SW, Naples, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HEALD, BRADLEY G Agent 4180 13TH AVENUE, SW, NAPLES, FL 34116

President

Name Role Address
HEALD, BRADLEY G. President 4180 13TH AVENUE, SW, NAPLES, FL 34116

Vice President

Name Role Address
HEALD, FREDERICK A. Vice President 436 WEST AVE, NAPLES, FL 34108

Secretary

Name Role Address
HEALD, BRADLEY G. Secretary 4180 13TH AVENUE, SW, NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117382 IMMOKALEE FARMER'S SUPPLY, INC. EXPIRED 2011-12-05 2016-12-31 No data 710 BROWARD STREET, IMMOKALEE, FL, 34142
G11000117387 FARMER'S SUPPLY, INC. EXPIRED 2011-12-05 2016-12-31 No data 710 BROWARD STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 4180 13th Ave SW, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2014-01-13 4180 13th Ave SW, Naples, FL 34116 No data
NAME CHANGE AMENDMENT 2011-11-21 HEALD HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-01-04 HEALD, BRADLEY G No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 4180 13TH AVENUE, SW, NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-24
Name Change 2011-11-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State