Search icon

HEALING MEDICINE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HEALING MEDICINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING MEDICINE ENTERPRISES, 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: 16 Sep 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000080206
FEI/EIN Number 650780776

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

Address: 7871 CUMMINGS LN, BOCA RATON, FL, 33433
Mail Address: 7871 CUMMINGS LN, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ANNA S Director 7871 CUMMINGS LN, BOCA RATON, FL, 33433
COHEN ANNA Agent 7871 CUMMINGS LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 7871 CUMMINGS LN, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2000-03-27 7871 CUMMINGS LN, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1999-01-11 COHEN, ANNA -
REGISTERED AGENT ADDRESS CHANGED 1999-01-11 7871 CUMMINGS LANE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-07-20
Reg. Agent Change 1999-01-11
Reg. Agent Resignation 1998-12-23
ANNUAL REPORT 1998-03-18
Domestic Profit Articles 1997-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State