Search icon

GLORIA'S HEALTH HUT INC - Florida Company Profile

Company Details

Entity Name: GLORIA'S HEALTH HUT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA'S HEALTH HUT 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000013541
FEI/EIN Number 650825070

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

Address: 951 OLD DIXIE HWY, STE A3, VERO BEACH, FL, 32960, US
Mail Address: 951 OLD DIXIE HWY, STE A3, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURUSIS GLORIA President 951 OLD DIXIE HWY, STE A3, VERO BEACH, FL, 32960
KURUSIS GLORIA Agent 540 GULLWING DR., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2017-05-02 GLORIA'S HEALTH HUT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 540 GULLWING DR., VERO BEACH, FL 32960 -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-24 KURUSIS, GLORIA -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
Amendment and Name Change 2017-05-02
ANNUAL REPORT 2017-04-26
Amendment 2016-05-31
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State