Entity Name: | HEINDEL AND KEIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEINDEL AND KEIL, 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: | 05 Jan 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | G17768 |
FEI/EIN Number |
592353197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL, 33437, US |
Mail Address: | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCRUTON LINDA | President | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL, 33437 |
SCRUTON LINDA | Agent | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 11926 FOUNTAINSIDE CIRCLE, Boynton Bch, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | SCRUTON, LINDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State