Search icon

PROPERTY HEALERS, INC.

Company Details

Entity Name: PROPERTY HEALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000072109
FEI/EIN Number 593662333
Address: 6108 26TH ST. WEST, #4, BRADENTON, FL, 34207
Mail Address: 6108 26TH ST. WEST, #4, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GODDARD JAMES R Agent 6108 26TH ST. WEST, #4, BRADENTON, FL, 34207

President

Name Role Address
FEARN BRIAN President 505 S ORANGE AVE, SARASOTA, FL, 34236

Treasurer

Name Role Address
FEARN BRIAN Treasurer 505 S ORANGE AVE, SARASOTA, FL, 34236

Director

Name Role Address
FEARN BRIAN Director 505 S ORANGE AVE, SARASOTA, FL, 34236
MCAULY ANTHONY Director 505 S ORANGE AVE, SARASOTA, FL, 34236

Vice President

Name Role Address
MCAULY ANTHONY Vice President 505 S ORANGE AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
MCAULY ANTHONY Secretary 505 S ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 6108 26TH ST. WEST, #4, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2003-03-31 6108 26TH ST. WEST, #4, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2003-03-31 GODDARD, JAMES RCPA No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 6108 26TH ST. WEST, #4, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State