Search icon

SACRED HEART INTERNATIONAL INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: SACRED HEART INTERNATIONAL INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACRED HEART INTERNATIONAL INSTITUTE 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: 09 May 2006 (19 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P06000065090
FEI/EIN Number 204818051

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

Address: 833 W. SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 833 W. SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETIENNE CHARLES President 6773 Red Reef, Lake Worth, FL, 33467
ETIENNE MARIE A Director 6773 Red Reef st, Lake Worth, FL, 33467
De Varona Alexandra S Agent 350 Camino Gardens Blvd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073128 WHEATLAND INTERNATIONAL INSTITUTE EXPIRED 2015-07-14 2020-12-31 - 3401 SOUTH CONGRESS AVE, LAKE WORTH, FL, 33461
G13000027025 WHEATLAND NURSING ACADEMY EXPIRED 2013-03-19 2018-12-31 - 3401 S CONGRESS AVE SUITE 202, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 350 Camino Gardens Blvd, 105, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-02-07 De Varona, Alexandra Sierra -
CHANGE OF MAILING ADDRESS 2018-07-20 833 W. SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 833 W. SAMPLE RD, POMPANO BEACH, FL 33064 -
AMENDMENT 2013-10-15 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-08-15 - -
NAME CHANGE AMENDMENT 2013-06-20 SACRED HEART INTERNATIONAL INSTITUTE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000134646 TERMINATED 1000000249579 PALM BEACH 2012-02-08 2022-03-01 $ 2,364.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
Off/Dir Resignation 2014-05-12
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State