Search icon

DAVID B. HEITEL, INC. - Florida Company Profile

Company Details

Entity Name: DAVID B. HEITEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID B. HEITEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 1979 (46 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 626784
FEI/EIN Number 591918831

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

Address: 6387 MANATEE AVENUE WEST, BRADENTON, FL, 34209, US
Mail Address: 6387 MANATEE AVENUE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITEL, DAVID B President 6387 MANATEE AVENUE WEST, BRADENTON, FL, 34209
HEITEL, DAVID B Director 6387 MANATEE AVENUE WEST, BRADENTON, FL, 34209
PARKER-HEITEL, SUSAN L Vice President 6387 MANATEE AVENUE WEST, BRADENTON, FL, 34209
HEITEL, DAVID B Agent 6387 MANATEE AVENUE W, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001002 HEITEL JEWELERS OF BRADENTON EXPIRED 2017-01-04 2022-12-31 - 6387 MANATEE AVE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 HEITEL, DAVID B -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 6387 MANATEE AVENUE W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 6387 MANATEE AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2002-05-03 6387 MANATEE AVENUE WEST, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000185451 TERMINATED 1000000018880 02076 1931 2005-11-10 2010-12-07 $ 16,406.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State