Search icon

HEALTHY HOMESTEAD, INC. - Florida Company Profile

Company Details

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

HEALTHY HOMESTEAD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P04000090426
FEI/EIN Number 161701368

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

Address: 1318 W CARMEN ST, TAMPA, FL, 33606, US
Mail Address: 1318 W CARMEN ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY THOMAS J President 1318 W CARMEN ST, TAMPA, FL, 33606
Berry Thomas J Agent 1318 W CARMEN ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1318 W CARMEN ST, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1318 W CARMEN ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-03-14 1318 W CARMEN ST, TAMPA, FL 33606 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Berry, Thomas J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210303 TERMINATED 1000000453462 HILLSBOROU 2013-01-14 2023-01-23 $ 3,924.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State