Search icon

HEAL "A" HEART, INC - Florida Company Profile

Company Details

Entity Name: HEAL "A" HEART, 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: 06 Aug 2014 (11 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: N14000007394
FEI/EIN Number 47-1568363

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

Address: 23845 SW 117th Court, C/O CHANWON FLORENCE, HOMESTEAD, FL, 33032, US
Mail Address: 23845 SW 117th Court, C/O CHANWON FLORENCE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marion Corey Chairman 26290 SW 136TH PLACE, HOMESTEAD, FL, 33032
FLORENCE JILLIAN Chief Executive Officer 26290 SW 136TH PLACE, HOMESTEAD, FL, 33032
DUKES JILL Secretary 14001 NW 4TH ST APT 307, PEMBROKE PINES, FL, 33028
FLORENCE CHANNEKA Chief Financial Officer 14025 SW 262 LANE APT2, HOMESTEAD, FL, 33032
Hill Shankita President 26290 SW 136TH PLACE, HOMESTEAD, FL, 33032
Florence Chanwon Chief Executive Officer 26290 SW 136TH PLACE, HOMESTEAD, FL, 33032
FLORENCE CHANWON Agent 26290 SW 136TH PLACE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 23845 SW 117th Court, C/O CHANWON FLORENCE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-04-30 23845 SW 117th Court, C/O CHANWON FLORENCE, HOMESTEAD, FL 33032 -
AMENDMENT AND NAME CHANGE 2014-11-05 HEAL "A" HEART, INC -
REGISTERED AGENT NAME CHANGED 2014-11-05 FLORENCE, CHANWON -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 26290 SW 136TH PLACE, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-06-08
Amendment and Name Change 2014-11-05
Domestic Non-Profit 2014-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State