Entity Name: | SACRED HEART OF JESUS, 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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000000847 |
FEI/EIN Number |
261842429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 Mc Clung Dr., New Port Richey, FL, 34653, US |
Mail Address: | 4327 Mc Clung Dr., New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ABAD A | President | 4327 MCCLUNG DR., NEW PORT RICHEY, FL, 34653 |
COLON LUZ E | Vice President | 4327 MCCLUNG DR., NEW PORT RICHEY, FL, 34653 |
Perez Christine M | Vice President | 4327 Mc Clung Dr., New Port Richey, FL, 34653 |
PEREZ ABAD A | Agent | 4327 MCCLUNG DR., NEW PORT RICHEY, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104956 | MISSIONARY DIOCESE OF THE SACRED HEART OF JESUS | EXPIRED | 2015-10-14 | 2020-12-31 | - | P.O. BOX 123, ELFERS, FL, 34680 |
G15000104960 | ORDER OF THE SACRED HEART OF JESUS | EXPIRED | 2015-10-14 | 2020-12-31 | - | P.O. BOX 123, ELFERS, FL, 34680 |
G15000104961 | SACRED HEART OF JESUS CHAPEL | EXPIRED | 2015-10-14 | 2020-12-31 | - | P.O. BOX 123, ELFERS, FL, 34680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 4327 Mc Clung Dr., New Port Richey, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-20 | 4327 Mc Clung Dr., New Port Richey, FL 34653 | - |
AMENDMENT AND NAME CHANGE | 2009-09-18 | SACRED HEART OF JESUS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State