Search icon

SACRED HEART OF JESUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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