Search icon

HEAVENLY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N03000010477
FEI/EIN Number 571194435

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

Address: 5150 LA MANCHA COURT, ORLANDO, FL, 32822
Mail Address: 5150 LA MANCHA COURT, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON ANGELA R President 5150 LA MANCHA COURT, ORLANDO, FL, 32822
DAVIDSON ANGELA R Chief Executive Officer 5150 LA MANCHA COURT, ORLANDO, FL, 32822
HUME LARRY E Vice President 7842 PINE CROSSING CIRCLE APT 1112, ORLANDO, FL, 32807
HUME LARRY E Director 7842 PINE CROSSING CIRCLE APT 1112, ORLANDO, FL, 32807
LIGHTSEY TERESA Secretary 104 RINGTAIL CT, ORLANDO, FL, 32822
LIGHTSEY TERESA Director 104 RINGTAIL CT, ORLANDO, FL, 32822
DAVIDSON ANGELA R Treasurer 5150 LA MANCHA COURT, ORLANDO, FL, 32822
DAVIDSON ANGELA R Director 5150 LA MANCHA COURT, ORLANDO, FL, 32822
DAVIDSON ANGELA Director 5150 LA MANCHA COURT, ORLANDO, FL, 32822
DAVIDSON ANGELA R Agent 5150 LA MANCHA COURT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 5150 LA MANCHA COURT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2011-04-27 5150 LA MANCHA COURT, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5150 LA MANCHA COURT, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2007-04-27 DAVIDSON, ANGELA R -
AMENDMENT 2004-10-05 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-03-23
Amendment 2004-10-05
ANNUAL REPORT 2004-04-08
Domestic Non-Profit 2003-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State