Search icon

HEAVENLY CARE & COMMUNITY RESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY CARE & COMMUNITY RESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY CARE & COMMUNITY RESOURCE, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000011521
FEI/EIN Number 45-4424197

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

Address: 407 East 13th st, Lehigh Acers, FL, 33972, US
Mail Address: PO BOX 120719, CLERMONT, FL, 34712
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DELORES President PO BOX 120719, CLERMONT, FL, 34712
WALKER DELORES Treasurer PO BOX 120719, CLERMONT, FL, 34712
WALKER DELORES Secretary PO BOX 120719, CLERMONT, FL, 34712
WALKER DELORES Agent 407 East 13th St, Lehigh Acers, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 407 East 13th st, Lehigh Acers, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 407 East 13th St, Lehigh Acers, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State