Search icon

THERAPY 4 GOOD HEALTH INC - Florida Company Profile

Company Details

Entity Name: THERAPY 4 GOOD HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPY 4 GOOD HEALTH 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 Apr 2010 (15 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P10000028520
FEI/EIN Number 272559094

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

Address: 3869 NW 92 AVE, SUNRISE, FL, 33351
Mail Address: 3869 NW 92 AVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENIN FERNANDO A President 3869 NW 92 AVE, SUNRISE, FL, 33351
HENIN MARCELO R Vice President 3869 NW 92 AVE, SUNRISE, FL, 33351
HENIN EVA R Treasurer 3869 NW 92 AVE, SUNRISE, FL, 33351
Linda Ryan Secretary 3869 NW 92 AVE, SUNRISE, FL, 33351
Henin Javier NSr. Trustee 3869 NW 92 Ave, Sunrise, FL, 33351
HENIN FERNANDO A Agent 3869 NW 92 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State