Search icon

HEALTH AND COMFORT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH AND COMFORT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH AND COMFORT PRODUCTS, 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: 06 Jan 2003 (22 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: P03000002226
FEI/EIN Number 510449211

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

Address: 1413 LAKESIDE WAY, SEBRING, FL, 33876
Mail Address: 1413 LAKESIDE WAY, SEBRING, FL, 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER LUCAS President 1413 LAKESIDE WAY, SEBRING, FL, 33876
BUTLER LUCAS Secretary 1413 LAKESIDE WAY, SEBRING, FL, 33876
BUTLER LUCAS Treasurer 1413 LAKESIDE WAY, SEBRING, FL, 33876
BUTLER LUCAS Agent 1413 LAKESIDE WAY, SEBRING, FL, 33876
BUTLER LUCAS Director 1413 LAKESIDE WAY, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 BUTLER, LUCAS -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 1413 LAKESIDE WAY, SEBRING, FL 33876 -
AMENDMENT AND NAME CHANGE 2003-06-04 HEALTH AND COMFORT PRODUCTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-06-04 1413 LAKESIDE WAY, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2003-06-04 1413 LAKESIDE WAY, SEBRING, FL 33876 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000309844 TERMINATED 1000000215458 HIGHLANDS 2011-05-12 2031-05-18 $ 12,171.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000735826 TERMINATED 1000000178258 HIGHLANDS 2010-06-24 2030-07-07 $ 6,822.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000313608 TERMINATED 1000000154632 HIGHLANDS 2009-12-17 2030-02-16 $ 3,423.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000225117 TERMINATED 1000000138486 HIGHLANDS 2009-09-08 2030-02-16 $ 1,237.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09002111408 LAPSED 08-728-CCS CTY. CT. 10TH JUD HIGHLANDS FL 2009-07-06 2014-08-17 $7,473.62 GUARANTEE INSURANCE COMPANY, 401 EAST LAS OLAS BOULEVARD, SUITE 1540, FT. LAUDERDALE, FL 33301
J09001189983 LAPSED 09000211SPS HIGHLANDS COUNTY COURT 2009-04-15 2014-05-05 $334.56 DOUGLAS A. MCLEAN, 300 CIRCLE PARK DRIVE, SEBRING, FL 33870
J09000464882 TERMINATED 1000000106032 2174 30-30 2009-01-16 2029-01-28 $ 2,333.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000613231 TERMINATED 1000000106032 2174 30-30 2009-01-16 2029-02-11 $ 2,333.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000537323 TERMINATED 1000000106032 2174 30-30 2009-01-16 2029-02-04 $ 2,333.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-29
Amendment and Name Change 2003-06-04
Domestic Profit 2003-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State