Search icon

A TOUCH OF HEAVEN, INC. - Florida Company Profile

Company Details

Entity Name: A TOUCH OF HEAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TOUCH OF HEAVEN, 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: 23 Nov 1987 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K03316
FEI/EIN Number 592860743

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

Address: % DANIEL F. WILENSKY, ESQ., 1916 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Mail Address: % DANIEL F. WILENSKY, ESQ., 1916 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILENSKY, CATHY B. Clerk 2212 SMULLIAN TRAIL, JACKSONVILLE, FL
WILENSKY, DANIEL F. Director 2212 SMULLIAN TRAIL, JACKSONVILLE, FL
WILENSKY, DANIEL F., ESQ. Agent 1916 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
WILENSKY, CATHY B. President 2212 SMULLIAN TRAIL, JACKSONVILLE, FL
WILENSKY, CATHY B. Treasurer 2212 SMULLIAN TRAIL, JACKSONVILLE, FL
WILENSKY, CATHY B. Director 2212 SMULLIAN TRAIL, JACKSONVILLE, FL
WILENSKY, DANIEL F. Vice President 2212 SMULLIAN TRAIL, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State