Search icon

HEATHER'S FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER'S FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHER'S FOOD STORE, 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: 04 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P05000147571
FEI/EIN Number APPLIED FOR

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

Address: 4006 North Main St, JACKSONVILLE, FL, 32206, US
Mail Address: 11019 Parkside Preserve Way, JACKSONVILLE, FL, 32257, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABRA MOTANOS President 11019 Parkside Preserve Way, JACKSONVILLE, FL, 32257
ISAAC BRETT Agent 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055197 HEATHER FOOD STORE #2 EXPIRED 2014-06-09 2019-12-31 - 4006 N MAIN ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 4006 North Main St, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2021-12-22 ISAAC, BRETT -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-02-15 4006 North Main St, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State