Search icon

LIVE HEALTHY PRODUCTS, INC - Florida Company Profile

Company Details

Entity Name: LIVE HEALTHY PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE HEALTHY PRODUCTS, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000133034
FEI/EIN Number 261494602

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

Address: 416 Bienville Place, Greer, SC, 29650, US
Mail Address: 416 Bienville Place, Greer, SC, 29650, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRY ALLAN L President 416 Bienville Place, Greer, SC, 29650
PARRY ALLAN L Secretary 416 Bienville Place, Greer, SC, 29650
PARRY ALLAN L Treasurer 416 Bienville Place, Greer, SC, 29650
PARRY ALLAN L Director 416 Bienville Place, Greer, SC, 29650
PARRY MARIA K Vice President 416 Bienville Place, Greer, SC, 29650
PARRY ALLAN L Agent 1817 Atlantic Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099134 HCG ULTRA DIET DROPS EXPIRED 2010-10-28 2015-12-31 - AVENUES MALL, 10300 SOUTHSIDE BLVD #530, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 416 Bienville Place, Greer, SC 29650 -
CHANGE OF MAILING ADDRESS 2016-04-20 416 Bienville Place, Greer, SC 29650 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1817 Atlantic Blvd, JACKSONVILLE, FL 32207 -
AMENDMENT 2015-06-12 - -
REINSTATEMENT 2011-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-20
Amendment 2015-06-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State