Search icon

HEALING ZONE INC. - Florida Company Profile

Company Details

Entity Name: HEALING ZONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING ZONE 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000025342
FEI/EIN Number APPLIED FOR

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

Address: 16000 SW 77 AVE, PALMETTO BAY, FL, 33157
Mail Address: 19 W. FLAGLER ST., SUITE 420, MIAMI, FL, 33130
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO LUCY Director 16000 S.W. 77TH AVE., PALMETTO BAY, FL, 33157
BRITO BIANCA Vice President 16000 S.W. 77TH AVE., PALMETTO BAY, FL, 33157
SPIEGELMAN MAX E Agent 19 W. FLAGLER ST, SUITE 420, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 16000 SW 77 AVE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2004-04-14 16000 SW 77 AVE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 19 W. FLAGLER ST, SUITE 420, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State