Search icon

IN HEAVENS NAME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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