Search icon

HEALTH IMPROVEMENT SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johonnesson Susan Secretary 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
LATTANZI ANDREA Treasurer 1170 NE CLEVELAND ST, CLEARWATER, FL, 33755
LATTANZI DANIELE President 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264000.00
Total Face Value Of Loan:
264000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264000.00
Total Face Value Of Loan:
264000.00
Date:
2018-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$264,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$266,560.44
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $264,000
Jobs Reported:
23
Initial Approval Amount:
$264,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$267,045.04
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $263,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State