Search icon

J C HEAVEN & EARTH CAFE INC. - Florida Company Profile

Company Details

Entity Name: J C HEAVEN & EARTH CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: N08000002204
FEI/EIN Number 262135170

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

Address: 3902 POOLSIDE DR, GREENACRES, FL, 33463, US
Mail Address: 1046 Deerfield Rd, Boone, NC, 28607, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JEANNETTE B President 2693 HIGHWAY 16 S, JEFFERSON, NC, 28640
TORRES JEANNETTE B Treasurer 2693 HIGHWAY 16 S, JEFFERSON, NC, 28640
ENGLISH ANGELA Vice President 2693 HIGHWAY 16 S, JEFFERSON, NC, 28640
ROBECCA INGRAM Secretary 11361 S. W. 236 LANE, MAMI, FL, 33032
TASHIA GILMORE C Manager 6861 19TH. DR. S., LAKE WORTH, FL, 33462
TORRES JEANNETTE B Agent 3902 POOLSIDE DR, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029662 J C HEAVEN & EARTH CAFE EXPIRED 2010-03-31 2015-12-31 - 1711 WORTHINGTON RD, STE 203, WEST PALM BEACH, FL, 33409
G10000028614 J C LIVING WATER RESTURANT EXPIRED 2010-03-30 2015-12-31 - 1711 WORTHINGTON RD., SUITE 203 BLDG 200, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 3902 POOLSIDE DR, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3902 POOLSIDE DR, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3902 POOLSIDE DR, GREENACRES, FL 33463 -
REINSTATEMENT 2012-02-03 - -
PENDING REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State