Entity Name: | HEALTHED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Mar 1985 (40 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | N08099 |
FEI/EIN Number |
592552770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 S. HEALTHPARK DR #405, FORT MYERS, FL, 33908, US |
Mail Address: | 9800 S. HEALTHPARK DR #405, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD WALTERS O | Director | 5855 WYLDEWOOD LAKE COURT SW, FORT MYERS, FL, 339193453 |
PAGE RAYMA C | Director | 2412 KENT AVENUE, FORT MYERS, FL, 33507 |
PAGE RAYMA C | Secretary | 2412 KENT AVENUE, FORT MYERS, FL, 33507 |
BECKETT JOHN T. | Chairman | 9800 S HEALTH PARK DRIVE STE 405, FT MYERS, FL, 33908 |
BECKETT JOHN T. | Director | 9800 S HEALTH PARK DRIVE STE 405, FT MYERS, FL, 33908 |
BEEMER GEORGE | Vice Chairman | 5652 ARVINE CIRCLE, FORT MYERS, FL, 33919 |
BEEMER GEORGE | Director | 5652 ARVINE CIRCLE, FORT MYERS, FL, 33919 |
REASONER GARRETT | Director | 12730 DENNIS DRIVE, FT MYERS, FL, 33908 |
DODSON, DOUGLAS A. | Agent | 9800 S HEALTHPARK DR # 405, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-24 | 9800 S HEALTHPARK DR # 405, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 9800 S. HEALTHPARK DR #405, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 9800 S. HEALTHPARK DR #405, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 1995-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-03-23 | DODSON, DOUGLAS A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-06-09 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State