Search icon

INSTITUTE OF NATURAL HEALING, INC.

Company Details

Entity Name: INSTITUTE OF NATURAL HEALING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000080250
FEI/EIN Number 59-3389070
Address: 3105 WEST WATERS AVE., TAMPA, FL 33614
Mail Address: 3105 WEST WATERS AVE., TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KOLP, ELI Agent 14550 BRUCE B. DOWNS, BLVD., #229, TAMPA, FL 33613

Treasurer

Name Role Address
KOLPAKCHI, ZENAIDA Treasurer 14550 BRUCE B. DOWNS BLVD. APT. 229, TAMPA, FL 33613

Director

Name Role Address
KOLPAKCHI, ZENAIDA Director 14550 BRUCE B. DOWNS BLVD. APT. 229, TAMPA, FL 33613
KAOLPAKCHI, MORDEKHAI Director 14550 BRUCE B. DOWNS BLVD. APT. 229, TAMPA, FL 33613

Secretary

Name Role Address
KAOLPAKCHI, MORDEKHAI Secretary 14550 BRUCE B. DOWNS BLVD. APT. 229, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-09-12 3105 WEST WATERS AVE., TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1996-09-12 3105 WEST WATERS AVE., TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 1996-09-12 14550 BRUCE B. DOWNS, BLVD., #229, TAMPA, FL 33613 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
Off/Dir Resignation 2001-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State