Search icon

HEIDENESCHER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HEIDENESCHER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIDENESCHER HOMES, 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: 09 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: H93556
FEI/EIN Number 592645565

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

Address: 652 Pensacola Ln, Lake Mary, FL, 32746, US
Mail Address: 652 Pensacola Ln, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDENESCHER RICHARD E President 652 Pensacola Ln, Lake Mary, FL, 32746
HEIDENESCHER RICHARD E Secretary 652 Pensacola Ln, Lake Mary, FL, 32746
HEIDENESCHER RICHARD E Treasurer 652 Pensacola Ln, Lake Mary, FL, 32746
HEIDENESCHER RICHARD E Agent 652 Pensacola Ln, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 652 Pensacola Ln, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-27 652 Pensacola Ln, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 652 Pensacola Ln, Lake Mary, FL 32746 -
REINSTATEMENT 2012-05-25 - -
REGISTERED AGENT NAME CHANGED 2012-05-25 HEIDENESCHER, RICHARD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State