Search icon

NATURE'S HEALTHY WAY, INC.

Company Details

Entity Name: NATURE'S HEALTHY WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000074625
FEI/EIN Number 83-1798823
Address: 117 W HOWRY AVENUE #102, DELAND, FL, 32720, US
Mail Address: 117 W HOWRY AVENUE #102, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
A&G BOOKKEEPING SERVICES Agent 160 Cypress Point Pkwy Ste A102, Palm Coast, FL, 32164

President

Name Role Address
WARNER JESSICA L President 117 W HOWRY AVENUE #102, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012229 FLORIDA PIRATE HIPPIE ACTIVE 2022-01-28 2027-12-31 No data 117 W. HOWRY AVENUE #102, DELAND, FL, 32720
G21000161443 JESSIE'S TOY BOX ACTIVE 2021-12-06 2026-12-31 No data 117 W. HOWRY AVENUE #102, DELAND, FL, 32720
G19000056434 YOUR CBD STORE DELAND EXPIRED 2019-05-09 2024-12-31 No data 2249 S WOODLAND BLVD, DELAND, FL, 32720
G18000099973 YOUR CBD STORE OF PALM COAST EXPIRED 2018-09-10 2023-12-31 No data 4202 EVE DRIVE EAST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 117 W HOWRY AVENUE #102, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2022-01-10 117 W HOWRY AVENUE #102, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 A&G BOOKKEEPING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 160 Cypress Point Pkwy Ste A102, Palm Coast, FL 32164 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003579 (No Image Available) ACTIVE 1000001023285 VOLUSIA 2024-12-20 2045-01-02 $ 2,030.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J25000003587 (No Image Available) ACTIVE 1000001023288 FLAGLER 2024-12-20 2045-01-02 $ 659.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000498475 ACTIVE 1000001005080 VOLUSIA 2024-07-29 2034-08-07 $ 343.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000498467 ACTIVE 1000001005079 VOLUSIA 2024-07-29 2044-08-07 $ 3,609.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000121176 ACTIVE 1000000982378 VOLUSIA 2024-02-26 2044-02-28 $ 11,190.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000121143 ACTIVE 1000000982373 VOLUSIA 2024-02-26 2034-02-28 $ 631.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000449712 TERMINATED 1000000933832 FLAGLER 2022-09-16 2042-09-21 $ 2,609.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000449704 ACTIVE 1000000933831 VOLUSIA 2022-09-15 2042-09-21 $ 2,114.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000449696 ACTIVE 1000000933829 VOLUSIA 2022-09-15 2032-09-21 $ 392.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000328017 TERMINATED 1000000893309 VOLUSIA 2021-06-23 2041-06-30 $ 2,368.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9734367302 2020-05-02 0491 PPP 160 CYPRESS POINT PKWY STE A105, PALM COAST, FL, 32164-8438
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12377
Loan Approval Amount (current) 12377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM COAST, FLAGLER, FL, 32164-8438
Project Congressional District FL-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State