Search icon

HEALTHY PETS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY PETS, INC. 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: 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000005822
FEI/EIN Number 650969079

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

Address: 401 Commercial Court, Suite B, VENICE, FL, 34292, US
Mail Address: 401 Commercial Court, Suite B, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS AMY President 7038 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241
PITMAN ROSE Vice President 3645 E. VENICE AVE., VENICE, FL, 34292
HELMS AMY Agent 401 Commercial Court, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 401 Commercial Court, Suite B, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2016-04-30 401 Commercial Court, Suite B, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 401 Commercial Court, Suite B, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2012-06-28 HELMS, AMY -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State