Search icon

HEALTHY'S CHOICE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY'S CHOICE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY'S CHOICE RESTAURANT, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000017559
Address: 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
Mail Address: 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMOCK CECIL President % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
COMMOCK CECIL Director % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
THOMAS JANETT Vice President % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
THOMAS JANETT Director % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
THOMAS OAKLEY ( Director % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
COMMOCK CYNTHIA Director % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
JACKSON AUDREY Director % 1460 N.W. 22ND STREET, FT. LAUDERDALE, FL, 33301
LUCAS ROY L Agent 305 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State