Search icon

BOTANICAL HEALTH, INC. - Florida Company Profile

Company Details

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

BOTANICAL HEALTH, 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000075314
FEI/EIN Number 84-3451258

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

Address: 8809 Cameron Crest Dr, TAMPA, FL, 33626, US
Mail Address: 8809 Cameron Crest Dr, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLAK JOHN President 8809 Cameron Crest Dr, TAMPA, FL, 33626
GOLAK MARIE Chief Executive Officer 8809 Cameron Crest Dr, TAMPA, FL, 33626
GOLAK JOHN Agent 8809 Cameron Crest Dr, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116199 CBD SUPERCENTER EXPIRED 2019-10-28 2024-12-31 - 9020 GRATEFUL THOMAS TRL, UNIT 114, TAMPA, FL, 33626
G19000114720 CBD SUPER STORE EXPIRED 2019-10-23 2024-12-31 - 9020 GRATEFUL THOMAS TRL, UNIT 114, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8809 Cameron Crest Dr, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 8809 Cameron Crest Dr, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-04-16 8809 Cameron Crest Dr, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State