Search icon

HEALTHY TREATS INC.

Company Details

Entity Name: HEALTHY TREATS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000003219
FEI/EIN Number 47-2825291
Address: 512 96TH AVE, NAPLES, FL, 34108
Mail Address: 104 West 40th Street, 19th floor, New York, NY, 10018, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SAVARESE PAULA President 512 96TH AVE, NAPLES, FL, 34108

Secretary

Name Role Address
SAVARESE PAULA Secretary 512 96TH AVE, NAPLES, FL, 34108

Director

Name Role Address
SAVARESE PAULA Director 512 96TH AVE, NAPLES, FL, 34108
Cunningham David Director 104 West 40th Street, New York, NY, 10018

Vice President

Name Role Address
WARD DAWN Vice President 512 96TH AVE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018068 DOGS LOVE SNAPEAS EXPIRED 2017-02-17 2022-12-31 No data 512 96TH AVENUE, NAPLES, FL, 34108
G15000022139 DOGS LOVE KALE EXPIRED 2015-03-02 2020-12-31 No data 512 96TH AVENUE, NAPLES, FL, 34108
G15000022137 TWIGGYS EXPIRED 2015-03-02 2020-12-31 No data 512 96TH AVENUE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-21 512 96TH AVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
Domestic Profit 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State