Search icon

ANCIENT HERBAL CARE, INC

Company Details

Entity Name: ANCIENT HERBAL CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2013 (12 years ago)
Date of dissolution: 06 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: P13000041038
FEI/EIN Number 47-3900092
Address: 5770 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 2932 ANGELA CT., TAMPA, FL, 33610
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT CHARDE Agent 2932 ANGELA CT, TAMPA, FL, 33610

Chief Executive Officer

Name Role Address
BUGGS ROBIN C Chief Executive Officer 5770 GRAND BLVD., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
BARNETT CHARDE Vice President 2932 ANGELA CT, TAMPA, FL, 33610

Chief Financial Officer

Name Role Address
CHEATHAM SAMUEL DJR. Chief Financial Officer 2932 ANGELA CT., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112893 ANCIENT SKIN TREATMENT EXPIRED 2014-11-08 2019-12-31 No data 2932 ANGELA CT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2015-04-24 ANCIENT HERBAL CARE, INC No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 5770 GRAND BLVD., NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2015-04-24 5770 GRAND BLVD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 BARNETT, CHARDE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-06
AMENDED ANNUAL REPORT 2015-11-11
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-06-15
Amendment and Name Change 2015-04-24
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State