Search icon

HEALTHY HOMES AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY HOMES AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY HOMES AMERICA, 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 31 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: P06000027392
FEI/EIN Number 204373243

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

Address: 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL, 33756
Mail Address: 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER TRACY G President 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL, 33756
WALTER TRACY G Agent 611 S. FORT HARRISON AVE., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017004 FLORIDA ENERGY AND AIR SERVICES EXPIRED 2012-02-17 2017-12-31 - 12717 59TH WAY N, CLEARWATER, FL, 33760
G10000083172 NATIONAL ENERGY AUTHORITY EXPIRED 2010-09-10 2015-12-31 - 13785 WALSINGHAM RD, UNIT 424, LARGO, FL, 33774
G10000039583 FLORIDA ENERGY MANAGEMENT EXPIRED 2010-05-04 2015-12-31 - 9225 ULMERTON RD, UNIT 402, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-31 - -
AMENDMENT 2012-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-08-31 611 S. FORT HARRISON AVE., UNIT 105, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2012-01-10 HEALTHY HOMES AMERICA, INC. -
NAME CHANGE AMENDMENT 2010-10-12 FLORIDA ENERGY AND AIR SERVICES, INC. -
AMENDMENT AND NAME CHANGE 2010-09-20 A2Z ENERGY SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2009-02-09 WALTER, TRACY G -
AMENDMENT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000398759 TERMINATED 1000000598888 PINELLAS 2014-03-19 2024-03-28 $ 7,512.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-31
Amendment 2012-08-31
Name Change 2012-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-05
Name Change 2010-10-12
Amendment and Name Change 2010-09-20
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State