Entity Name: | HEARTFELT HOME CARE OF DISTRICT 7, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | P08000055086 |
FEI/EIN Number | 262744052 |
Address: | 9742 Green Island Cove, Windermere, FL, 34786, US |
Mail Address: | 9742 Green Island Cove, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCASKILL SUSAN T | Agent | 9742 Green Island Cove, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
MCCASKILL SUSAN T | Chief Executive Officer | 9742 Green Island Cove, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08161900162 | HEARTFELT HOME CARE OF DISTRICT 7, INC. | EXPIRED | 2008-06-07 | 2013-12-31 | No data | 9742 GREEN ISLAND COVE, WINDERMERE, FL, 34786-8953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 9742 Green Island Cove, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 9742 Green Island Cove, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 9742 Green Island Cove, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | MCCASKILL, SUSAN TESQ | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-04-16 |
Domestic Profit | 2008-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State