Search icon

HUGHENDEN HEALY INC - Florida Company Profile

Company Details

Entity Name: HUGHENDEN HEALY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGHENDEN HEALY 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S98338
FEI/EIN Number 593101065

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

Address: 215A TRUMAN ST., FT WALTON BEACH, FL, 32547
Mail Address: 215A TRUMAN ST., FT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNN, ALAN W Agent 2285 HARLAN AVE., FT WALTON BEACH, FL, 32547
BUNN, ALAN W President 2285 HARLAN AVE., FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 2285 HARLAN AVE., FT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2005-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 215A TRUMAN ST., FT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2005-03-10 215A TRUMAN ST., FT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1992-06-22 BUNN, ALAN W -

Documents

Name Date
REINSTATEMENT 2005-03-10
REINSTATEMENT 2003-04-14
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State