Search icon

HEAVENLY ASSISTED LIVING, INC.

Company Details

Entity Name: HEAVENLY ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000027273
FEI/EIN Number 834268508
Address: 401 ORANGE AVENUE, PORT ORANGE, FL, 32127
Mail Address: 401 ORANGE AVENUE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Sonya L. Laney CPA Agent 401 ORANGE AVENUE, PORT ORANGE, FL, 32127

President

Name Role Address
THESING ROMAN President 401 ORANGE AVENUE, PORT ORANGE, FL, 32127

Vice President

Name Role Address
FISSIHA YOHANNES Vice President 401 ORANGE AVENUE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133848 OPEN ARMS ALF EXPIRED 2019-12-18 2024-12-31 No data 401 ORANGE AVE, PORT ORANGE, FL, 32127
G19000130511 OPEN ARMS EXPIRED 2019-12-10 2024-12-31 No data 401 ORANGE AVE, PORT ORANGE, FL, 32127
G19000129030 OPEN ARMS ALF EXPIRED 2019-12-06 2024-12-31 No data 9 BROOKESHIRE DR, FREDERICKSBURG, VA, 22405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Sonya L. Laney CPA No data
AMENDMENT 2019-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 401 ORANGE AVENUE, PORT ORANGE, FL 32127 No data
AMENDMENT 2019-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
Amendment 2019-12-23
Amendment 2019-05-15
Domestic Profit 2019-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State