Search icon

HEAVEN SENT PRESCHOOL INC.

Company Details

Entity Name: HEAVEN SENT PRESCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000052829
FEI/EIN Number 463024817
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

Agent

Name Role Address
BURKE ANDREA T Agent 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

President

Name Role Address
BURKE ANDREA S President 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
BURKE Alexis S Vice President 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Chairman

Name Role Address
BURKE ALEXIS S Chairman 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Receiver

Name Role Address
BURKE AZUREE A Receiver 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
BURKE Alexis S Secretary 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
Burke Azuree S Treasurer 5230 LAVENTURA DRIVE EAST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-06-11 6423 WILSON BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 6423 WILSON BLVD, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 2014-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State