Search icon

HEAVENLY HEALTH PRODUCTS, INC.

Company Details

Entity Name: HEAVENLY HEALTH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000005493
FEI/EIN Number 593617986
Address: 8323 US HWY 19, PORT RICHEY, FL, 34668
Mail Address: 8323 US HWY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HALLEY CINDY S Agent 8323 US HIGHWAY 19, PORT RICHEY, FL, 34668

Director

Name Role Address
HALLEY CINDY S Director 3479 EAGLES NEST DR, SPRING HILL, FL, 34607
HALLEY CHARLES F Director 3479 EAGLES NEST DR, SPRING HILL, FL, 34607

President

Name Role Address
HALLEY CINDY S President 3479 EAGLES NEST DR, SPRING HILL, FL, 34607

Secretary

Name Role Address
HALLEY CINDY S Secretary 3479 EAGLES NEST DR, SPRING HILL, FL, 34607

Treasurer

Name Role Address
HALLEY CINDY S Treasurer 3479 EAGLES NEST DR, SPRING HILL, FL, 34607

Vice President

Name Role Address
HALLEY CHARLES F Vice President 3479 EAGLES NEST DR, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 8323 US HWY 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2005-07-21 8323 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-21 8323 US HIGHWAY 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State