Search icon

ALL HEALING THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: ALL HEALING THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL HEALING THERAPY, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000028172
FEI/EIN Number 593573225

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

Address: DELRAY BEACH MARRIOTT, 10 N. OCEAN BLVD, DELRAY BEACH, FL, 33483
Mail Address: 660 CARL BOLTER DR, DELRAY BEACH, FL, 33444
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGDELL SANDRA Director 660 CARL BOLTER DR, DELRAY BEACH, FL, 33444
DUGDELL SANDRA Agent 2307 LINTON RIDGE CIR. #C12, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-03-16 DELRAY BEACH MARRIOTT, 10 N. OCEAN BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 DELRAY BEACH MARRIOTT, 10 N. OCEAN BLVD, DELRAY BEACH, FL 33483 -
NAME CHANGE AMENDMENT 2000-02-11 ALL HEALING THERAPY, INC. -
REGISTERED AGENT NAME CHANGED 2000-01-19 DUGDELL, SANDRA -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-05-16
Name Change 2000-02-11
ANNUAL REPORT 2000-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State