Search icon

HEALTH 4 SURE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH 4 SURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH 4 SURE, 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: 17 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000015645
FEI/EIN Number 81-1540140

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

Address: 4300 NE 1ST TERR, POMPANO BEACH, FL, 33064, US
Mail Address: 4300 NE 1ST TERR, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONYCHIR PIOTR L President 21920 PALMETTO CIR N, BOCA RATON, FL, 33433
ONYCHIR PIOTR L Agent 4300 NE 1ST TERR, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 ONYCHIR, PIOTR LESZEK -
REGISTERED AGENT ADDRESS CHANGED 2022-11-05 4300 NE 1ST TERR, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-05 4300 NE 1ST TERR, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-11-05 4300 NE 1ST TERR, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2022-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-11-10
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-11-05
AMENDED ANNUAL REPORT 2022-05-26
AMENDED ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2022-03-28
REINSTATEMENT 2022-01-22
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2017-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State