Search icon

HEROAL USA INC. - Florida Company Profile

Company Details

Entity Name: HEROAL USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Feb 2016 (9 years ago)
Date of dissolution: 30 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: F16000000558
FEI/EIN Number 611768265

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

Address: 7022 TPC Drive, Suite 100, Orlando, FL, 32822, US
Mail Address: 150 NORTH MICHIGAN AVENUE, 35TH FLOOR, CHICAGO, IL, 60601, US
ZIP code: 32822
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST 401(K) PLAN OF HEROAL USA, INC. 2020 611768265 2021-09-29 HEROAL USA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423800
Sponsor’s telephone number 4952465072
Plan sponsor’s address 7022 TPC DRIVE SUITE 100, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing VERENA RETTIG
Valid signature Filed with authorized/valid electronic signature
FIRST 401(K) PLAN OF HEROAL USA, INC. 2019 611768265 2020-10-23 HEROAL USA, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 4952465072
Plan sponsor’s address 7022 TPC DRIVE SUITE 100, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing VERENA RETTIG
Valid signature Filed with authorized/valid electronic signature
FIRST 401(K) PLAN OF HEROAL USA, INC. 2019 611768265 2020-10-28 HEROAL USA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423800
Sponsor’s telephone number 4952465072
Plan sponsor’s address 7022 TPC DRIVE SUITE 100, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing VERENA RETTIG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Peitz Jurgen President Osterwieher Strabe 80, Verl, 33415
REHBOCK TIMO Assistant Secretary ONE N WACKER DR, STE. 4400, CHICAGO, IL, 60606
Koring Sarah Vice President Osterwieher Strabe 80, Verl, 33415
Knollmann Ramon Vice President Osterwieher Str. 80, Verl, Germany, OC, 33415
Beyer Uwe Vice President Osterwieher Str. 80, Verl, Germany, OC, 33415

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-30 - -
CHANGE OF MAILING ADDRESS 2022-11-30 7022 TPC Drive, Suite 100, Orlando, FL 32822 -
REGISTERED AGENT CHANGED 2022-11-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7022 TPC Drive, Suite 100, Orlando, FL 32822 -

Documents

Name Date
Withdrawal 2022-11-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
Foreign Profit 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State