Search icon

HEALTHYWAY CAFE CORPORATION - Florida Company Profile

Company Details

Entity Name: HEALTHYWAY CAFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHYWAY CAFE CORPORATION 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000154443
FEI/EIN Number 204628102

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

Address: 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL, 32082, US
Mail Address: 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNIGEAN MICHAEL J Manager 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL, 32082
JOHNIGEAN CHERYL L Manager 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL, 32082
JOHNIGEAN CHERYL L Agent 226-5 SOLONA ROAD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-11-19 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-11-19 3787 PALM VALLEY RD., STE 102, PONTE VEDRA, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 JOHNIGEAN, CHERYL L -
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
J12000956931 TERMINATED 1000000410081 DUVAL 2012-11-29 2032-12-05 $ 559.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ADDRESS CHANGE 2010-11-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-10-02
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-03-18
Domestic Profit 2005-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State