Entity Name: | HEAVEN'S GATE RANCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAVEN'S GATE RANCH 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: | 18 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2016 (8 years ago) |
Document Number: | P14000035282 |
FEI/EIN Number |
464401204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8340 S PLEASANT GROVE RD, INVERNESS, FL, 34450, US |
Mail Address: | P O BOX 5494, Spring Hill, FL, 34613, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS cheryl | President | 11118 Warm Wind Way, WEEKI WACHEE, FL, 34613 |
WOODS William | Asst | 11118 Warm Wind Way, WEEKI WACHEE, FL, 34613 |
WOODS CHERYL | Agent | 11118, WEEKI WACHEE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-23 | 8340 S PLEASANT GROVE RD, INVERNESS, FL 34450 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 11118, Warm Wind Way, WEEKI WACHEE, FL 34613 | - |
REINSTATEMENT | 2016-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | WOODS, CHERYL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-12-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State