Search icon

HEALING DETOX THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: HEALING DETOX THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING DETOX THERAPEUTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: P21000014150
FEI/EIN Number 86-2246186

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

Address: 5274 NW 114th Ave. Unit 106, Doral, FL, 33178, US
Mail Address: 5274 NW 114th Ave. Unit 106, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANRAVENSWAAY JOSEPHINE M President 5274 NW 114th Ave. Unit 106, Doral, FL, 33178
VANRAVENSWAAY Josephine M Agent 5274 NW 114th Ave. Unit 106, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 5274 NW 114th Ave. Unit 106, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-08-26 5274 NW 114th Ave. Unit 106, doral, FL 33178 -
REINSTATEMENT 2024-01-19 - -
REGISTERED AGENT NAME CHANGED 2024-01-19 VANRAVENSWAAY, JOSEPHINE M -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 163 Belle Grove Lane, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-19
Domestic Profit 2021-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State