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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-09-29 |
Name of individual signing | VERENA RETTIG |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - |
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