Search icon

HEALTH IS WEALTH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH IS WEALTH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH IS WEALTH OF SOUTH FLORIDA, 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000089295
FEI/EIN Number 46-1244240

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

Address: 3800 S OCEAN DRIVE, G-9, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S OCEAN DRIVE, G-9, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAREEN ARUN President 3800 S OCEAN DRIVE G-9, HOLLYWOOD, FL, 33019
SAREEN ARUN Secretary 3800 S OCEAN DRIVE G-9, HOLLYWOOD, FL, 33019
SAREEN ARUN Treasurer 3800 S OCEAN DRIVE G-9, HOLLYWOOD, FL, 33019
FUNK THERESA Agent 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006256 FRUITFLOWERS EXPIRED 2013-01-17 2018-12-31 - 115 NW 43RD COURT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
Domestic Profit 2012-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State