Search icon

HEADACHE MANAGEMENT OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HEADACHE MANAGEMENT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADACHE MANAGEMENT OF AMERICA, 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: 28 Aug 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V60571
FEI/EIN Number 593142814

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

Address: P O BOX 53-6576, ORLANDO, FL, 32853-6576
Mail Address: P O BOX 53-6576, ORLANDO, FL, 32853-6576
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGGS STEPHEN P PASD 4506 LB MCLEOD RD STE F, ORLANDO, FL
IRISH REBECCA R Secretary 4506 LB MCLEOD RD STE F, ORLANDO, FL
IRISH REBECCA R Treasurer 4506 LB MCLEOD RD STE F, ORLANDO, FL
IRISH REBECCA R Director 4506 LB MCLEOD RD STE F, ORLANDO, FL
GRIGGS STEPHEN P Agent 4506 LB MCLEOD ROAD, STE F, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1993-04-05 GRIGGS, STEPHEN P -
REGISTERED AGENT ADDRESS CHANGED 1993-04-05 4506 LB MCLEOD ROAD, STE F, SUITE 860, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State