Search icon

HEALTHY FOUND, INC. - Florida Company Profile

Company Details

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

HEALTHY FOUND, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000082715
FEI/EIN Number 453337065

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

Address: 2750 DORA AVENUE, TAVARES, FL, 32778
Mail Address: 2750 DORA AVENUE, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGHE T. ANDREW President 23822 N. BUCKHILL ROAD, HOWEY IN THE HILLS, FL, 34737
PUGHE T. ANDREW Treasurer 23822 N. BUCKHILL ROAD, HOWEY IN THE HILLS, FL, 34737
CAMPIONE DAVID MEsq. Agent 2750 DORA AVENUE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 CAMPIONE, DAVID M, Esq. -
NAME CHANGE AMENDMENT 2012-12-07 HEALTHY FOUND, INC. -
CHANGE OF MAILING ADDRESS 2012-10-29 2750 DORA AVENUE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 2750 DORA AVENUE, TAVARES, FL 32778 -
REINSTATEMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 2750 DORA AVENUE, TAVARES, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000582743 TERMINATED 1000000471848 LAKE 2013-01-31 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
Name Change 2012-12-07
REINSTATEMENT 2012-10-29
Domestic Profit 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State