Search icon

HEALTHWISE BAKERY INC - Florida Company Profile

Company Details

Entity Name: HEALTHWISE BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHWISE BAKERY 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000119747
FEI/EIN Number 261345792

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

Address: 13740 NW 19 AV SUITE 16, OPA LOCKA, FL, 33054
Mail Address: 4501 TAYLOR ST, HOLLYWOOD, FL, 33021
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSICA CAMACHO Agent 4501 TAYLOR ST, HOLLYWOOD, FL, 33021
MICHEL FABRICE President 4501 TAYLOR ST, HOLLYWOOD, FL, 33021
MICHEL FABRICE Secretary 4501 TAYLOR ST, HOLLYWOOD, FL, 33021
MICHEL FABRICE Director 4501 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 13740 NW 19 AV SUITE 16, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 4501 TAYLOR ST, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-01-28 - -
CHANGE OF MAILING ADDRESS 2009-01-28 13740 NW 19 AV SUITE 16, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-01-28 JESSICA CAMACHO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-01-28
Domestic Profit 2007-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State