Search icon

HEAVEN SENT PACK, SHIP AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN SENT PACK, SHIP AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVEN SENT PACK, SHIP AND MORE, 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000039321
FEI/EIN Number 208747779

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

Address: 1963 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 1759, TARPON SPRINGS, FL, 34688-1759, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHMEISTER STEVEN P Director 1963 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689
HACHMEISTER KRISTEN A Director 1963 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689
HACHMEISTER STEVEN P Agent 1963 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900064 HEAVEN SENT SHIPPING STORE EXPIRED 2008-04-08 2013-12-31 - PO BOX 1759, TARPON SPRINGS, FL, 34689-1759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 1963 N. PINELLAS AVE., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2008-04-26 1963 N. PINELLAS AVE., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2008-04-26 HACHMEISTER, STEVEN PPRES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 1963 N. PINELLAS AVE., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2008-04-26
Domestic Profit 2007-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State