Search icon

HEALTH INFACTS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH INFACTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH INFACTS, 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: 14 Oct 1996 (29 years ago)
Date of dissolution: 03 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 1999 (25 years ago)
Document Number: P96000084643
FEI/EIN Number 593418456

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

Address: 37114 C.R. #452, GRAND ISLAND, FL, 32735
Mail Address: P.O. BOX 887, MT DORA, FL, 32756-0887, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK LAURA A President 37114 C.R. #452, GRAND ISLAND, FL, 32735
MOON MAXINE L Vice President 2207 CYPRESS COVE DR, TAVARES, FL, 32778
CLARK THEODORE C Secretary 37114 C.R. #452, GRAND ISLAND, FL, 32735
CLARK THEODORE C Treasurer 37114 C.R. #452, GRAND ISLAND, FL, 32735
MOON MAXINE L Agent 2207 CYPRESS COVE DR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-03 - -
CHANGE OF MAILING ADDRESS 1999-03-22 37114 C.R. #452, GRAND ISLAND, FL 32735 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 2207 CYPRESS COVE DR, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 1998-03-09 MOON, MAXINE L -

Documents

Name Date
Voluntary Dissolution 1999-12-03
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-09
DOCUMENTS PRIOR TO 1997 1996-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State