Search icon

HEALTHFULNESS, INC. - Florida Company Profile

Company Details

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

HEALTHFULNESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2012 (13 years ago)
Document Number: P12000015383
FEI/EIN Number 27-3431663

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

Address: 815 NE 28TH STREET, #104, WILTON MANORS, FL, 33334-2540
Mail Address: 815 NE 28TH STREET, #104, WILTON MANORS, FL, 33334-2540
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER BRETT O President 815 NE 28TH STREET, #104, WILTON MANORS, FL, 333342540
MEYER BRETT O Director 815 NE 28TH STREET, #104, WILTON MANORS, FL, 333342540
MEYER BRETT O Treasurer 815 NE 28TH STREET, #104, WILTON MANORS, FL, 333342540
MEYER BRETT O Secretary 815 NE 28TH STREET, #104, WILTON MANORS, FL, 333342540
MEYER BRETT O Agent 815 NE 28TH STREET, #104, WILTON MANORS, FL, 333342540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025260 THESITE4CASHBACK.COM EXPIRED 2012-03-13 2017-12-31 - 815 NE 28 STREET, 104, WILTON MANORS, FL, 33334-2540

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State