Search icon

HEALTHY LIVING NUTRITION SERVICES INC - Florida Company Profile

Company Details

Entity Name: HEALTHY LIVING NUTRITION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY LIVING NUTRITION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P08000071589
FEI/EIN Number 262748777

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

Address: 1806 Natchez Trace Blvd, Orlando, FL, 32818, US
Mail Address: 1806 Natchez Trace Blvd., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PATRICIA P President 1806 Natchez Trace Blvd., ORLANDO, FL, 32818
Smith Jeremy R Vice President 1806 Natchez Trace Blvd, Orlando, FL, 32818
Rose Shantal Secretary 1806 Natchez Trace Blvd, Orlando, FL, 32818
SMITH PATRICA P Agent 1806 Natchez Trace Blvd., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1806 Natchez Trace Blvd, Orlando, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1806 Natchez Trace Blvd., ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2016-03-25 1806 Natchez Trace Blvd, Orlando, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State