Search icon

FLOURISHING HEALTH INC.

Company Details

Entity Name: FLOURISHING HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P11000028124
FEI/EIN Number 451049990
Address: 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470, US
Mail Address: 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Larson Ivy I Agent 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470

President

Name Role Address
LARSON IVY President 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470

Director

Name Role Address
LARSON IVY Director 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470

Secretary

Name Role Address
Larson Kenneth A Secretary 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470

Treasurer

Name Role Address
Larson Kenneth A Treasurer 4400 145TH AVENUE N, Loxahatchee Groves, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069690 CLEAN CUISINE ACTIVE 2012-07-12 2027-12-31 No data 309 VALENCIA RD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4400 145TH AVENUE N, Loxahatchee Groves, FL 33470 No data
CHANGE OF MAILING ADDRESS 2024-03-06 4400 145TH AVENUE N, Loxahatchee Groves, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4400 145TH AVENUE N, Loxahatchee Groves, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2013-03-16 Larson, Ivy I No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State