Search icon

WINDOWS OF HEAVEN INCOME TAX INC. - Florida Company Profile

Company Details

Entity Name: WINDOWS OF HEAVEN INCOME TAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOWS OF HEAVEN INCOME TAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P13000094900
FEI/EIN Number 46-0942160

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

Address: 3302 NORTH MAIN STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 3302 NORTH MAIN STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SHANTEL D President 3302 NORTH MAIN STREET, JACKSONVILLE, FL, 32206
JONES SHANTEL D Agent 3302 NORTH MAIN STREET, JACKSONVILLE, FL, 32206
JONES SHANTEL D Vice President 3302 NORTH MAIN STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3302 NORTH MAIN STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2022-02-17 3302 NORTH MAIN STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3302 NORTH MAIN STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2014-03-25 JONES, SHANTEL D -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State