Search icon

HEALTHEINTENTIONS, INC.

Company Details

Entity Name: HEALTHEINTENTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000023187
FEI/EIN Number 320336667
Address: 500 NE 185th Street, #8, Miami, FL, 33179, US
Mail Address: 832 Washington Street, Hollywood, FL, 33019, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE FILIPPO STEPHANIE C Agent 832 Washington Street, Hollywood, FL, 33019

President

Name Role Address
DE FILIPPO STEPHANIE C President 832 Washington Street, Hollywood, FL, 33019

Vice President

Name Role Address
ROBINSON LORI S Vice President 1223 Van Buren Street, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075769 JUICERA, INC. ACTIVE 2011-07-29 2026-12-31 No data 500 NE 185TH ST, #8, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-04-26 500 NE 185th Street, #8, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 832 Washington Street, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 500 NE 185th Street, #8, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2012-02-07 DE FILIPPO, STEPHANIE C No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State