Search icon

HEALTH IMPROVEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH IMPROVEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH IMPROVEMENT SYSTEMS, 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: 12 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: P05000139529
FEI/EIN Number 203621371

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

Address: 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOF ANNIE Secretary 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
LATTANZI DANIELE President 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
Johonnesson Susan Treasurer 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
Lattanzi Daniele Agent 1170 NE Cleveland St., CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047971 HHS ACTIVE 2024-04-09 2029-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
G24000047981 HOLISTIC HEALTH SOLUTIONS, INC. ACTIVE 2024-04-09 2029-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
G21000102069 INNATE WELLNESS ACTIVE 2021-08-05 2026-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
G17000128421 UNS MARKETING SOLUTIONS ACTIVE 2017-11-22 2027-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
G05291900316 ULAN NUTRITIONAL SYSTEMS, INC. ACTIVE 2005-10-18 2025-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
G05291900318 UNS ACTIVE 2005-10-18 2025-12-31 - 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Lattanzi, Daniele -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1170 NE Cleveland St., CLEARWATER, FL 33755 -
AMENDMENT 2017-07-17 - -
MERGER 2009-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000097965
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1170 NE CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2007-04-19 1170 NE CLEVELAND ST, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000618032 TERMINATED 1000000106970 16480 2161 2009-01-27 2029-02-11 $ 4,359.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000689496 TERMINATED 1000000106970 16480 2161 2009-01-27 2029-02-18 $ 4,383.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-03
Amendment 2017-07-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937217100 2020-04-10 0455 PPP 1170 NE Cleveland Street, CLEARWATER, FL, 33755-4836
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-4836
Project Congressional District FL-13
Number of Employees 25
NAICS code 812191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266560.44
Forgiveness Paid Date 2021-04-26
3911808304 2021-01-22 0455 PPS 1170 NE Cleveland St, Clearwater, FL, 33755-4836
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4836
Project Congressional District FL-13
Number of Employees 23
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267045.04
Forgiveness Paid Date 2022-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State