Entity Name: | HEARTS OF CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000059712 |
FEI/EIN Number | 82-2714575 |
Address: | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
Mail Address: | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
PAYNE KERNEY, THOMAS E | President | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
Name | Role | Address |
---|---|---|
PAYNE KERNEY, THOMAS E | Vice President | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
Name | Role | Address |
---|---|---|
PAYNE KERNEY, THOMAS E | Secretary | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
Name | Role | Address |
---|---|---|
PAYNE KERNEY, THOMAS E | Treasurer | 10229 Lovegrass Lane, ORLANDO, FL 32832 |
Name | Role | Address |
---|---|---|
PAYNE KERNEY, THOMAS E | Director | 10229 Lovergrass Lane, ORLANDO, FL 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10229 Lovegrass Lane, ORLANDO, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10229 Lovegrass Lane, ORLANDO, FL 32832 | No data |
AMENDMENT AND NAME CHANGE | 2018-07-17 | HEARTS OF CARE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-07-17 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-07-12 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State