Search icon

HEALTH FOODS AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH FOODS AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH FOODS AND MORE, 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: 31 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000079666
FEI/EIN Number 650526434

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

Address: 2900 W SAMPLE RD, #56A, POMPANO BCH, FL, 33073, US
Mail Address: 5365 ASCOT BEND, BOCA RATON, FL, 33495, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASEKOFF MARSHALL President 5365 ASCOT BEND, BOCA RATON, FL, 33496
PASEKOFF MARSHALL Director 5365 ASCOT BEND, BOCA RATON, FL, 33496
RONALD M. GACHE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 RONALD M. GACHE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-07-24 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 2900 W SAMPLE RD, #56A, POMPANO BCH, FL 33073 -
CHANGE OF MAILING ADDRESS 1996-05-28 2900 W SAMPLE RD, #56A, POMPANO BCH, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-08-02
ANNUAL REPORT 2002-05-28
Reg. Agent Change 2001-08-01
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State