Search icon

HEALTHY NUTRITIONAL CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY NUTRITIONAL CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY NUTRITIONAL CHOICE, 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: 01 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000016923
FEI/EIN Number 650568969

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

Address: 13819 SW 88 ST., MIAMI, FL, 33186, US
Mail Address: 13819 SW 88 ST., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER JULIE H President 13819 SW 88 ST., MIAMI, FL, 33186
BARKER JULIE H Director 13819 SW 88 ST., MIAMI, FL, 33186
CASTELLON BARNEY Vice President 13819 SW 88 ST., MIAMI, FL, 33186
CASTELLON BARNEY Director 13819 SW 88 ST., MIAMI, FL, 33186
BARKER FEDERICO Secretary 13819 S.W. 88 ST., MIAMI, FL, 33186
BARKER FEDERICO Treasurer 13819 S.W. 88 ST., MIAMI, FL, 33186
JOHNSON SCOTT SH 4721 YANTIS DR, NEW ALBANY, OH, 43054
BARKER JULIE H Agent 13819 SW 88TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1997-11-24 13819 SW 88 ST., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1997-11-24 BARKER, JULIE H -
REGISTERED AGENT ADDRESS CHANGED 1997-11-24 13819 SW 88TH ST, MIAMI, FL 33186 -
REINSTATEMENT 1997-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-24 13819 SW 88 ST., MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-15
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State