Search icon

HEALTHY DELIGHTZ INC

Company Details

Entity Name: HEALTHY DELIGHTZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2017 (8 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: P17000058828
FEI/EIN Number 82-2100514
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

Agent

Name Role Address
RANDALL MARK Agent 1372 Waterston Drive, Evans, FL, 30809

President

Name Role Address
Randall Mark President 1372 Waterston Drive, Evans, GA, 30809

Director

Name Role Address
Randall Mark Director 1372 Waterston Drive, Evans, GA, 30809

Vice President

Name Role Address
Watson Tracy L Vice President 1087 Moosehead Dr, Orange Park, FL, 320655242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-13 RANDALL, MARK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 661 Blanding Blvd., Suite 505, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2018-02-11 661 Blanding Blvd., Suite 505, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 1372 Waterston Drive, Evans, FL 30809 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State