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 |
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 |
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 |
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 | - | - |
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 |
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