Search icon

HEALTHY TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY TOUCH, 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P99000021176
FEI/EIN Number 593572894

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

Address: 1250 STATE ROAD 434 W, 1004, LONGWOOD, FL, 32750
Mail Address: 1100 PINE MEADOWS GOLF COURSE RD, EUSTIS, FL, 32726
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURELL BERNARD L Vice President 1100 PINE MEADOWS GOLF COURSE RD, EUSTIS, FL, 32726
DURELL SANDRA W President 1100 PINE MEADOWS GOLF COURSE RD, EUSTIS, FL, 32726
VANDEWATER GLENN T Agent 283 N. NORTHLAKE BLVD. STE. 111, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1250 STATE ROAD 434 W, 1004, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-04-14 1250 STATE ROAD 434 W, 1004, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 1999-06-11 HEALTHY TOUCH, INC. -

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State