Search icon

HEALTHTRX, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHTRX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHTRX, 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: 10 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000100150
FEI/EIN Number 263674768

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

Address: 8406 Massachusetts Ave., NEW PORT RICHEY, FL, 34653, US
Mail Address: PO BOX 5001, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANFORD CONSTANCE J President 6106 SEASIDE DRIVE, NEW PORT RICHEY, FL, 34652
CRANFORD CONSTANCE J Agent 6106 SEASIDE DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 8406 Massachusetts Ave., Suite A-1, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 6106 SEASIDE DR, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2013-03-21 CRANFORD, CONSTANCE J -
CHANGE OF MAILING ADDRESS 2011-03-23 8406 Massachusetts Ave., Suite A-1, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State