Search icon

HEAVEN SENT JANITORIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN SENT JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVEN SENT JANITORIAL SERVICE, 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: 15 Feb 1991 (34 years ago)
Document Number: S32382
FEI/EIN Number 593049765

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

Address: 2090 Standing Rock Circle, Oakland, FL, 34787, US
Mail Address: 2090 Standing Rock Circle, Oakland, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gannett Anita F President 2090 Standing Rock Circle, Oakland, FL, 34787
GANNETT, ANITA Vice President 2090 Standing Rock Cir, Oakland, FL, 34787
GANNETT, ANITA Secretary 2090 Standing Rock Cir, Oakland, FL, 34787
GANNETT, ANITA Treasurer 2090 Standing Rock Cir, Oakland, FL, 34787
GANNETT, ANITA Agent 2090 Standing Rock Circle, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900255 HEAVEN SENT BUILDING SERVICES ACTIVE 2009-02-19 2029-12-31 - 2090 STANDING ROCK CIR, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2090 Standing Rock Circle, Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-04 2090 Standing Rock Circle, Oakland, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2090 Standing Rock Circle, Oakland, FL 34787 -
REGISTERED AGENT NAME CHANGED 2008-04-22 GANNETT, ANITA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601132 TERMINATED 1000000719851 ORANGE 2016-08-23 2036-09-09 $ 1,537.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200127406 2020-05-11 0491 PPP 515 Conroy St, Orlando, FL, 32805
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7953
Loan Approval Amount (current) 7953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8089.62
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State