Search icon

TOUCHED BY HEAVENLY ANGELS, INC

Company Details

Entity Name: TOUCHED BY HEAVENLY ANGELS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000010686
FEI/EIN Number 010640170
Address: 102 Professional Blvd, Daytona Beach, FL, 32114, US
Mail Address: 102 Professional Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WIGGINS LILLIE G Agent 102 Professional Blvd, Daytona Beach, FL, 32114

President

Name Role Address
WIGGINS LILLIE G President 102 Professional Blvd, Daytona Beach, FL, 32114

Vice President

Name Role Address
TAYLOR SAMANTHA G Vice President 102 Professional Blvd, Daytona Beach, FL, 32114

Treasurer

Name Role Address
WIGGINS JOSHUA RSR Treasurer 102 Professional Blvd, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161198 PARADIGM BROADCASTING NETWORKS ACTIVE 2021-12-06 2026-12-31 No data 102 PROFESSIONAL BLVD, DAYTONA BEACH, FL, 32114
G16000121577 PORT ORANGE STALLIONS EXPIRED 2016-11-09 2021-12-31 No data 4319 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 102 Professional Blvd, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 WIGGINS, LILLIE G No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 102 Professional Blvd, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2020-06-09 102 Professional Blvd, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-05-06
Domestic Non-Profit 2014-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State