Entity Name: | HEAVENLY SPECIALTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000004699 |
FEI/EIN Number | 593487355 |
Address: | 10400-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Mail Address: | 1453 CREEK'S EDGE CT. W, ORANGE PARK, FL, 32073 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYCHNOVSKY STEPHEN L | Agent | 1453 CREEK EDGE COURT WEST, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYCHNOVSKY STEPHEN L | Director | 1453 CREEKS EDGE COURT WEST, ORANGE PARK, FL, 32073 |
RYCHNOVSKY JACQUELINE D | Director | 1453 CREEKS EDGE COURT WEST, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-06 | 10400-4 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 1999-07-27 | 10400-4 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-07-27 |
Domestic Profit | 1998-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State