Search icon

THE HEALTH NUT NATURAL FOODS, INC. - Florida Company Profile

Company Details

Entity Name: THE HEALTH NUT NATURAL FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEALTH NUT NATURAL FOODS, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 12 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: P99000076960
FEI/EIN Number 593598828

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

Address: 11883 INDIAN ROCKS ROAD, LARGO, FL, 33779
Mail Address: 11883 INDIAN ROCKS ROAD, LARGO, FL, 33779
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINSTER MICHAEL J President 13209 WHISPERING PALMS PL. APT. 610, LARGO, FL, 33774
MINSTER MICHAEL J Director 13209 WHISPERING PALMS PL. APT. 610, LARGO, FL, 33774
SANDOZ ELIZABETH L Vice President 11038 103RD TERRACE N, SEMINOLE, FL, 33778
SANDOZ ELIZABETH L Director 11038 103RD TERRACE N, SEMINOLE, FL, 33778
MINSTER MICHAEL J Agent 11883 INDIAN ROCKS ROAD, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-12 - -
CHANGE OF MAILING ADDRESS 2004-05-24 11883 INDIAN ROCKS ROAD, LARGO, FL 33779 -
REGISTERED AGENT NAME CHANGED 2003-03-17 MINSTER, MICHAEL J -

Documents

Name Date
Voluntary Dissolution 2007-01-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-04
Domestic Profit 1999-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State