Search icon

SEVEN HEARTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEVEN HEARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN HEARTS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000003923
FEI/EIN Number 262573825

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

Address: 81645 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: P. O BOX 328, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ J. JESUS President PO BOX 328, ISLAMORADA, FL, 33036
LOPEZ RAQUEL Vice President PO BOX 328, ISLAMORDA, FL, 33036
CARBALLO PATRICIA C Agent 336 WASHINGTON AVE., HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111040 ISLAMORADA TOWER OF PIZZA EXPIRED 2009-05-27 2014-12-31 - PO BOX 328, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 CARBALLO, PATRICIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 336 WASHINGTON AVE., HOMESTEAD, FL 33030 -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-31 81645 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000457257 TERMINATED 1000000830486 MONROE 2019-06-14 2039-07-03 $ 2,671.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-03
REINSTATEMENT 2014-03-21
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-11-17

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21924.00
Total Face Value Of Loan:
21924.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21924
Current Approval Amount:
21924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22340.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State