Search icon

HEART TO HEART SERVICES, INC.

Company Details

Entity Name: HEART TO HEART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P04000020231
FEI/EIN Number 200682354
Address: 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952
Mail Address: 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROWARS RONALD E Agent 1908 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952

President

Name Role Address
HARTLEY RENAE President 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
HARTLEY RENAE Secretary 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
HARTLEY RENAE Treasurer 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952

Director

Name Role Address
HARTLEY RENAE Director 1614 SE NORTH BLACKWELL DR, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021801 FL LEGAL DOCUMENT PREPARATION EXPIRED 2015-02-28 2020-12-31 No data 1614 SE NORTH BLACKWELL DRIVE, PORT ST. LUCIE, FL, 34952
G13000061274 FL LEGAL DOCUMENT PREPARATION EXPIRED 2013-06-18 2018-12-31 No data 1614 SE NORTH BLACKWELL DRIVE, PORT ST. LUCIE, FL, 34952
G10000063732 HEART TO HEART HOME CARE ACTIVE 2010-07-10 2025-12-31 No data 1614 SE NORTH BLACKWELL DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-16 ROWARS, RONALD ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1908 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State