Search icon

HEALTHY DELIGHTZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY DELIGHTZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY DELIGHTZ 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: 10 Jul 2017 (8 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: P17000058828
FEI/EIN Number 82-2100514

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

Address: 661 Blanding Blvd., Orange Park, FL, 32073, US
Mail Address: 1372 Waterston Drive, Evans, GA, 30809, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randall Mark President 1372 Waterston Drive, Evans, GA, 30809
Randall Mark Director 1372 Waterston Drive, Evans, GA, 30809
Watson Tracy L Vice President 1087 Moosehead Dr, Orange Park, FL, 320655242
RANDALL MARK Agent 1372 Waterston Drive, Evans, FL, 30809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 RANDALL, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 661 Blanding Blvd., Suite 505, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2018-02-11 661 Blanding Blvd., Suite 505, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 1372 Waterston Drive, Evans, FL 30809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028025 ACTIVE 1000000976425 CLAY 2024-01-05 2044-01-10 $ 1,109.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000028033 ACTIVE 1000000976426 CLAY 2024-01-05 2044-01-10 $ 22,455.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-11
Domestic Profit 2017-07-10

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37666.00
Total Face Value Of Loan:
37666.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26904.00
Total Face Value Of Loan:
26904.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37666
Current Approval Amount:
37666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37878.39
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26904
Current Approval Amount:
26904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27047

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State