Search icon

HEAVENLY TOUCH MAINTENANCE INC

Company Details

Entity Name: HEAVENLY TOUCH MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000098937
FEI/EIN Number 27-1437484
Address: 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837
Mail Address: 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DESERT, KEVIN Agent 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837

President

Name Role Address
CADET, GREGORY President 2079 ISLAND WALK DRIVE, ORLANDO, FL 32824

Treasurer

Name Role Address
CADET, GREGORY Treasurer 2079 ISLAND WALK DRIVE, ORLANDO, FL 32824

Vice President

Name Role Address
DESERT, KEVIN Vice President 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837

Secretary

Name Role Address
BAZILE, CHRISTINE Secretary 2079 ISLAND WALK DRIVE, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2011-04-12 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2011-04-12 DESERT, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 12059 FAMBRIDGE ROAD, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000999337 TERMINATED 1000000389367 OSCEOLA 2012-11-20 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-24
Domestic Profit 2009-12-08

Date of last update: 25 Jan 2025

Sources: Florida Department of State