Search icon

HEALTHTECH BRANDS INC. - Florida Company Profile

Company Details

Entity Name: HEALTHTECH BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHTECH BRANDS 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000100826
FEI/EIN Number 46-1578139

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

Address: 2357 S Tamiami Tr #3, PMB #110, Venice, FL, 34293, US
Mail Address: 2357 S Tamiami Tr #3, PMB #110, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLUND DAVID R Chief Executive Officer 2357 S Tamiami Tr #3, Venice, FL, 34293
Sogaard Flemming President 37 Flintenmarken, Vedbaek, 2950
Olund David Agent 2357 S Tamiami Tr #3, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025779 SINOFRESH EXPIRED 2013-03-14 2018-12-31 - 2061 ENGLEWOOD RD, SUITE 3, ENGLEWOOD, FL, 34223
G13000013803 SINOFRESH HEALTHCARE EXPIRED 2013-02-08 2018-12-31 - 2061 ENGLEWOOD RD, SUITE 3, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2357 S Tamiami Tr #3, PMB #110, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Olund, David -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2357 S Tamiami Tr #3, PMB #110, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2015-04-28 2357 S Tamiami Tr #3, PMB #110, Venice, FL 34293 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151033 ACTIVE 1000000816706 SARASOTA 2019-02-21 2039-02-27 $ 549.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000461949 ACTIVE 1000000751382 SARASOTA 2017-08-03 2027-08-11 $ 1,352.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000350821 TERMINATED 1000000714329 SARASOTA 2016-05-27 2026-06-01 $ 707.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-01
Domestic Profit 2012-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State