Search icon

HEAVEN'S EXPRESS, INC.

Company Details

Entity Name: HEAVEN'S EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000030436
FEI/EIN Number 300063509
Address: 504 CARRILLON AVE S, LEHIGH ACRES, FL, 33936
Mail Address: P.O. BOX 1662, LEHIGH ACRES, FL, 33970
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY KIM E Agent 2110 CLEVELAND AVE., FT. MYERS, FL, 33901

President

Name Role Address
CHARLTON JAVON W President 504 CARRILLON AVE S, LEHIGH ACRES, FL, 33936

Secretary

Name Role Address
CHARLTON JAVON W Secretary 504 CARRILLON AVE S, LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
CHARLTON JAVON W Treasurer 504 CARRILLON AVE S, LEHIGH ACRES, FL, 33936

Director

Name Role Address
CHARLTON JAVON W Director 504 CARRILLON AVE S, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 504 CARRILLON AVE S, LEHIGH ACRES, FL 33936 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002653 INACTIVE WITH A SECOND NOTICE FILED 105428/06 SUPREME CRT STATE OF NEW YORK 2006-12-14 2012-02-19 $112948.72 ORIX FINANCIAL SERVICES,INC.FKA ORIX CREDIT ALLIANCE,IN, 600 TOWNPARK LN, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-08-28
Domestic Profit 2002-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State