Search icon

HEALTHY LIFE MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY LIFE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY LIFE MEDICAL, 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: 05 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000081081
FEI/EIN Number 81-4064082

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

Address: 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707, US
Mail Address: 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JOSHUA A Director 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707
HARPER JOSHUA A President 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707
HARPER JOSHUA A Secretary 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707
Harper Joshua Agent 5050 S US Highway 17/92 Suite 108, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056888 SUBOXONEDOCNOW.COM ACTIVE 2021-04-26 2026-12-31 - 2909 LAKEVIEW DR., FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-18 Harper, Joshua -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 5050 S US Highway 17/92 Suite 108, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-04-18 5050 S US Highway 17/92 Suite 108, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 5050 S US Highway 17/92 Suite 108, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State