Search icon

A HEALTHY FLORIDA WORKS COALITION, INC. - Florida Company Profile

Company Details

Entity Name: A HEALTHY FLORIDA WORKS COALITION, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: N13000006379
FEI/EIN Number 46-3130238

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

Address: 306 E. College Ave, TALLAHASSEE, FL, 32301, US
Mail Address: 306 E. College Ave, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYHEW MARY C Director 306 E. College Ave, TALLAHASSEE, FL, 32301
MAYHEW MARY C Agent 306 E. College Ave, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074251 A HEALTH FLORIDA WORKS EXPIRED 2013-07-25 2018-12-31 - 221 N.E. IVANHOE BLVD., SUITE 200, ORLANDO, FL, 32804
G13000074252 AHEALTHYFLORIDAWORKS.COM EXPIRED 2013-07-25 2018-12-31 - 221 N.E. IVANHOE BLVD., SUITE 200, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 306 E. College Ave, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-01-22 306 E. College Ave, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-01-22 MAYHEW, MARY C -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 306 E. College Ave, TALLAHASSEE, FL 32301 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-08-01 A HEALTHY FLORIDA WORKS COALITION, INC. -

Documents

Name Date
Voluntary Dissolution 2021-09-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-06-18
Article of Correction/NC 2013-08-01

Date of last update: 03 May 2025

Sources: Florida Department of State