Entity Name: | HEART OF THE SHEPHERD FAMILY SERVICES, 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: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N99000000426 |
FEI/EIN Number |
593555426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4210 SW 5th Av., OCALA, FL, 34471, US |
Mail Address: | 4210 SW 5th Av., OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUNZ MELVIN | President | 601 NE 61 TERRACE, OCALA, FL, 34470 |
KUNZ MELVIN | Director | 601 NE 61 TERRACE, OCALA, FL, 34470 |
KUNZ MARIAN | Vice President | 601 NE 61 TERRACE, OCALA, FL, 34470 |
KUNZ MARIAN | Director | 601 NE 61 TERRACE, OCALA, FL, 34470 |
KUNZ JONATHAN | Director | 403 SE 12 Court, Cape Coral, FL, 33990 |
Young Janna | Director | 4200 SW 5th. Ave, Ocala, FL, 34471 |
KUNZ MELVIN RRev. | Agent | 4210 SW 5th Av., OCALA, FL, 34471 |
Joel Kunz | Director | 3321 . NE 41ST. PLACE, Ocala, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 4210 SW 5th Av., OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-21 | 4210 SW 5th Av., OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2019-05-21 | 4210 SW 5th Av., OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-21 | KUNZ, MELVIN Roy, Rev. | - |
REINSTATEMENT | 2019-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-05-21 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State