Entity Name: | HEAVEN SCENT QUALITY CLEANING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAVEN SCENT QUALITY CLEANING SERVICES 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: | 05 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | P08000013067 |
FEI/EIN Number |
261910309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 27th Ave., VERO BEACH, FL, 32960, US |
Mail Address: | 513 21ST RD SW, P.O. Box 5345, VERO BEACH, FL, 32961, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGCOMB VICKI L | President | 513 21ST RD SW, VERO BEACH, FL, 32962 |
EDGCOMB RACHAEL E | Vice President | 513 21ST RD SW, VERO BEACH, FL, 32962 |
EDGCOMB VICKI L | Agent | 513 21ST RD SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | EDGCOMB, VICKI L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 2501 27th Ave., VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 2501 27th Ave., VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State