Search icon

A HEALTHY POND INC.

Company Details

Entity Name: A HEALTHY POND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000074793
FEI/EIN Number 205051348
Address: 140 N Banana River Dr, MERRITT ISLAND, FL, 32952, US
Mail Address: 590 milford point dr, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAULE GARRETT Agent 590 milford point dr, MERRITT ISLAND, FL, 32952

President

Name Role Address
MAULE GARRETT President 590 milford point dr, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
MAULE GARRETT Vice President 590 milford point dr, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
MAULE GARRETT Treasurer 590 milford point dr, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
MAULE GARRETT Secretary 590 milford point dr, MERRITT ISLAND, FL, 32952

Director

Name Role Address
MAULE GARRETT Director 590 milford point dr, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061360 TOUCAN'S PUB EXPIRED 2014-06-17 2019-12-31 No data 1870 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G14000053823 SLIGHTLY SIDEWAYS PUB EXPIRED 2014-06-04 2019-12-31 No data 590 MILFORD POINT RD, MERRITT ISLAND, BR, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 140 N Banana River Dr, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-26 140 N Banana River Dr, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 590 milford point dr, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2007-01-11 MAULE, GARRETT No data

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State