Search icon

APRIL HEAVEN SENT CORP. - Florida Company Profile

Company Details

Entity Name: APRIL HEAVEN SENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRIL HEAVEN SENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Feb 2005 (20 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: P05000023328
FEI/EIN Number 202638101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14648 Stirrup Lane, Wellington, FL, 33414, US
Mail Address: 14648 Stirrup Lane, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGUIA GEORGE President 14648 Stirrup Lane, Wellington, FL, 33414
MUNGUIA GEORGE Agent 14648 Stirrup Lane, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 14648 Stirrup Lane, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-06-30 14648 Stirrup Lane, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 14648 Stirrup Lane, Wellington, FL 33414 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021508000 2020-06-26 0455 PPP 14648 STIRRUP LN, WELLINGTON, FL, 33414
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126232
Loan Approval Amount (current) 126232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127706.18
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State