Search icon

HEAVENLY FOUNDATIONS, INC. - Florida Company Profile

Company Details

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

HEAVENLY FOUNDATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: P07000031659
FEI/EIN Number 208568215

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

Address: 2729 SR 580, Clearwater, FL, 33761, US
Mail Address: PO Box 489, Natalbany, LA, 70451, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerle Greg Agent 2729 SR 580, Clearwater, FL, 33761
DAVIE SHORING, INC. President -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 2729 SR 580, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2024-10-23 Kerle, Greg -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 2729 SR 580, Clearwater, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-27 2729 SR 580, Clearwater, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000811097 TERMINATED 1000000689227 PINELLAS 2015-07-27 2025-07-29 $ 538.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000913680 LAPSED 53-2013CA-3214 POLK COUNTY 2014-06-09 2019-10-03 $22,401.01 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J13000877473 LAPSED 1000000500263 PINELLAS 2013-04-24 2023-05-03 $ 2,005.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000884646 TERMINATED 1000000380185 PINELLAS 2012-11-26 2022-11-28 $ 838.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2024-10-23
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-11
Amendment 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863367705 2020-05-01 0455 PPP 2970 GREENLEAF CT, PALM HARBOR, FL, 34683
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67062
Loan Approval Amount (current) 67062
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 PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67839.7
Forgiveness Paid Date 2021-07-02
6116958504 2021-03-02 0455 PPS 2970 Greenleaf Ct, Palm Harbor, FL, 34683-2118
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52520
Loan Approval Amount (current) 52520
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 Palm Harbor, PINELLAS, FL, 34683-2118
Project Congressional District FL-13
Number of Employees 9
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52828.82
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State