Search icon

HEALING AND ENERGY TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: HEALING AND ENERGY TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING AND ENERGY TOUCH, 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: 26 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000100798
FEI/EIN Number 651047920

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

Address: 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL, 33141
Mail Address: 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARLOS O President 2150 W. BAY DR. #2, MIAMI BEACH, FL, 33141
LOPEZ CARLOS O Treasurer 2150 W. BAY DR. #2, MIAMI BEACH, FL, 33141
LOPEZ CARLOS O Director 2150 W. BAY DR. #2, MIAMI BEACH, FL, 33141
LOPEZ ELCIDA Secretary 2150 W. BAY DR, #2, MIAMI BEACH, FL, 33141
LOPEZ ELCIDA Vice President 2150 W. BAY DR, #2, MIAMI BEACH, FL, 33141
LOPEZ ELCIDA Director 2150 W. BAY DR, #2, MIAMI BEACH, FL, 33141
LOPEZ CARLOS O Agent 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-04-09 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 2150 BAY DR WEST, APT#2, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-19
Domestic Profit 2000-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State