Entity Name: | IN HEAVENS NAME, 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: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N10000001649 |
FEI/EIN Number |
271114626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16391 nw 39 ct, opa locka, FL, 33054, US |
Mail Address: | 16391 nw 39 ct, opa locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS BARRY | Director | 4125 48 PLACE, VERO BEACH, FL, 32967 |
SCOTT PAUL | Director | 2521 NW 131ST, MIAMI, FL, 33167 |
THOMAS OCTAVIOUS | President | 2517 CENTERGATE DR., APT. 201, MIRAMAR, FL, 33025 |
THOMAS TANYA | Vice President | 2517 CENTERGATE DR., APT. 201, MIRAMAR, FL, 33025 |
FRENCH ANTONIO | Director | 3600 NW 194TH STREET, MIAMI, FL, 33056 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 16391 nw 39 ct, opa locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 16391 nw 39 ct, opa locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-21 | 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 | - |
AMENDMENT | 2011-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-05-17 |
ANNUAL REPORT | 2011-04-26 |
Domestic Non-Profit | 2010-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State