Search icon

HEAVEN SENT PRESCHOOL INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN SENT PRESCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVEN SENT PRESCHOOL 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000052829
FEI/EIN Number 463024817

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

Address: 6423 WILSON BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 11081 Craig Hill Court, JACKSONVILLE, FL, 32221, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ANDREA S President 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
BURKE Alexis S Vice President 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
BURKE ALEXIS S Chairman 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
BURKE AZUREE A Receiver 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
BURKE Alexis S Secretary 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
Burke Azuree S Treasurer 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210
BURKE ANDREA T Agent 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-11 6423 WILSON BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 6423 WILSON BLVD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2014-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325056 ACTIVE 1000000865062 DUVAL 2020-10-07 2030-10-14 $ 560.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000127405 TERMINATED 1000000815163 DUVAL 2019-02-11 2029-02-20 $ 262.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000094278 TERMINATED 1000000734758 DUVAL 2017-02-09 2037-02-16 $ 4,619.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-10-26
Domestic Profit 2013-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State