Search icon

CARING HEARTS ENTERPRISES PARTNERSHIP INC.

Headquarter

Company Details

Entity Name: CARING HEARTS ENTERPRISES PARTNERSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000066968
FEI/EIN Number 611487699
Address: 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARING HEARTS ENTERPRISES PARTNERSHIP INC., ILLINOIS CORP_65391465 ILLINOIS

Agent

Name Role Address
PAYNE TARA Agent 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
PAYNE TARA President 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
PAYNE TARA Secretary 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
MEYER LAURIE A Vice President 6119 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 6119 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2008-04-21 6119 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 6119 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2007-03-09 No data No data
AMENDMENT 2005-07-26 No data No data

Documents

Name Date
Reg. Agent Change 2008-04-24
ANNUAL REPORT 2008-04-21
Amendment 2007-03-09
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-10
Amendment 2005-07-26
Off/Dir Resignation 2005-05-06
Domestic Profit 2005-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State