Search icon

HEALING SPIRIT PRESS, INC.

Company Details

Entity Name: HEALING SPIRIT PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000118804
FEI/EIN Number 841716709
Address: 125 E MERRITT ISLAND CSWY, SUITE 107-307, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E MERRITT ISLAND CSWY, SUITE 209-307, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBAO-ZUHLKE CLAIRE A Agent 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32931

President

Name Role Address
VIANA CARLOS President 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
VIANA CARLOS Director 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
VIANA PHYLLIS Director 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
VIANA PHYLLIS Vice President 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
VIANA PHYLLIS Treasurer 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
VIANA PHYLLIS Secretary 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 125 E MERRITT ISLAND CSWY, SUITE 107-307, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2013-03-03 GAMBAO-ZUHLKE, CLAIRE A No data
CHANGE OF MAILING ADDRESS 2007-03-21 125 E MERRITT ISLAND CSWY, SUITE 107-307, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1980 N ATLANTIC AVE, 614, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State