Search icon

HEAVENLY HOME REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY HOME REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY HOME REPAIRS, INC. 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P05000031607
FEI/EIN Number 202373323

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

Address: 8968 SW 100th LN, OCALA, FL, 34481, US
Mail Address: 8968 SW 100th LN, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLERS BERNARD F Director 8968 SW 100th LN, OCALA, FL, 34481
MUELLERS BERNARD F President 8968 SW 100th LN, OCALA, FL, 34481
HOOD TERREL Agent 8968 SW 100th LN, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 8968 SW 100th LN, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 8968 SW 100th LN, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2014-03-25 8968 SW 100th LN, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2011-01-18 HOOD, TERREL -
REVOCATION OF VOLUNTARY DISSOLUT 2007-06-27 - -
VOLUNTARY DISSOLUTION 2007-05-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State