Search icon

HEARTAND SOUL INTL. INC. - Florida Company Profile

Company Details

Entity Name: HEARTAND SOUL INTL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTAND SOUL INTL. 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: 30 May 2013 (12 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: P13000048161
FEI/EIN Number 80-0939227

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

Address: 15239 SW 52nd Street, Miramar, FL, 33027, US
Mail Address: 15239 SW 52nd Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJORS NATALIE C President 15239 SW 52nd Street, Miramar, FL, 33027
MAJORS NATALIE C Agent 15239 SW 52nd Street, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-27 15239 SW 52nd Street, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 15239 SW 52nd Street, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MAJORS, NATALIE C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 15239 SW 52nd Street, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State