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 |
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 |
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 | - | - |
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