Search icon

MY HEALTH OUTLET INC. - Florida Company Profile

Company Details

Entity Name: MY HEALTH OUTLET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY HEALTH OUTLET 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 26 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: P04000161280
FEI/EIN Number 201940278

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

Address: 220 NE 51st Street, Oakland Park, FL, 33334, US
Mail Address: 411 WALNUT STREET #19614, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Jeffrey W President 411 Walnut Street, Green Cove Springs, FL, 32043
Lee Jeffrey W Vice President 411 Walnut Street, Green Cove Springs, FL, 32043
LEE JEFFREY W Agent 411 WALNUT STREET #19614, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 220 NE 51st Street, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-06-17 220 NE 51st Street, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 411 WALNUT STREET #19614, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2020-09-14 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-06-05 - -
VOLUNTARY DISSOLUTION 2018-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-26
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-06-17
ANNUAL REPORT 2022-01-20
Reg. Agent Change 2021-11-19
Reg. Agent Change 2021-10-18
ANNUAL REPORT 2021-02-03
Amendment 2020-09-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State