Search icon

HEALTH FOR ALL SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: HEALTH FOR ALL SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH FOR ALL SUPPLY, CORP. 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 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000050849
FEI/EIN Number 80-0932468

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

Address: 12500 SW 5TH COURT, APT. 103M, PEMBROKE PINES, FL, 33027
Mail Address: 12500 SW 5TH COURT, APT. 103M, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTIA JOSANNA President 12500 SW 5TH COURT, APT. 103M, PEMBROKE PINES, FL, 33027
BELLO GEORGE Vice President 12500 SW 5TH COURT, APT. 103M, PEMBROKE PINES, FL, 33027
GBS CONSULTANTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126409 FUNDACION RESCATE EXPIRED 2017-11-16 2022-12-31 - 1290, WESTON, FL, 33326
G17000126394 PASARELLA BOUTIQUE C.A. EXPIRED 2017-11-16 2022-12-31 - 1290 SORRENTO DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State