Search icon

HEALTHFILE, INC.

Company Details

Entity Name: HEALTHFILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000030687
FEI/EIN Number 59-3242907
Address: 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401
Mail Address: 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHFILE, INC. 401(K) PLAN 2010 593242907 2011-06-09 HEALTHFILE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 561900
Sponsor’s telephone number 8507847833
Plan sponsor’s address 602 HARRISON AVENUE, SUITE 3, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593242907
Plan administrator’s name HEALTHFILE, INC.
Plan administrator’s address 602 HARRISON AVENUE, SUITE 3, PANAMA CITY, FL, 32401
Administrator’s telephone number 8507847833

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing M. NELSON SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-09
Name of individual signing M. NELSON SCOTT
Valid signature Filed with authorized/valid electronic signature
HEALTHFILE, INC. 401(K) PLAN 2009 593242907 2010-10-12 HEALTHFILE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 561900
Sponsor’s telephone number 8507847833
Plan sponsor’s address 602 HARRISON AVENUE, SUITE 3, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593242907
Plan administrator’s name HEALTHFILE, INC.
Plan administrator’s address 602 HARRISON AVENUE, SUITE 3, PANAMA CITY, FL, 32401
Administrator’s telephone number 8507847833

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing M. NELSON SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing M. NELSON SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT, M N Agent 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401

President

Name Role Address
SCOTT, M N President 602 HARRISON AVE, PANAMA CITY, FL 32401

Director

Name Role Address
SCOTT, M N Director 602 HARRISON AVE, PANAMA CITY, FL 32401
SCOTT, LEE M Director 602 HARRISON AVE, PANAMA CITY, FL 32401

Vice President

Name Role Address
SCOTT, LEE M Vice President 602 HARRISON AVE, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-10 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 1996-06-10 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 602 HARRISON AVE., SUITE 3, PANAMA CITY, FL 32401 No data
NAME CHANGE AMENDMENT 1994-05-16 HEALTHFILE, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State