Entity Name: | HEALTH CRAVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH CRAVE, 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: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000020745 |
FEI/EIN Number |
593194045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5420 DURANT RD, DOVER, FL, 33527 |
Address: | 825 E. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY DAVID J | President | 5420 DURANT RD., DOVER, FL, 33527 |
GREGORY DAVID J | Agent | 5420 Durant Rd, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 5420 Durant Rd, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-14 | 825 E. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2001-08-14 | 825 E. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
REINSTATEMENT | 1996-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000969033 | LAPSED | 12-009881 | HILLSBOROUGH CIRCUIT | 2012-11-13 | 2018-01-07 | $70,899.68 | BRANDON TRIPP, INC. AS GENERAL PARTNER OF BRANDON OAKS, PARTNERS LP, 332 SOUTH PLANT AVENUE, TAMPA, FL 33608 |
J12000793706 | ACTIVE | 1000000278970 | HILLSBOROU | 2012-10-24 | 2032-10-31 | $ 1,305.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000736386 | TERMINATED | 1000000178358 | HILLSBOROU | 2010-06-24 | 2030-07-07 | $ 1,742.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State