Search icon

HERON HOUSE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: HERON HOUSE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HERON HOUSE PROPERTIES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L40825
FEI/EIN Number 59-2982465

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

Address: 510 FRANCES STREET, DUNEDIN, FL 34698
Mail Address: 19025 BAYHILL LANE, HUNTINGTON BEACH, CA 92648
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOR, HAROLD President 510 FRANCES ST, DUNEDIN, FL 34698
TOR, HAROLD Agent 510 FRANCES STREET, DUNEDIN, FL 34698
HOFFNER, DONNA K. Vice President 510, FRANCES ST DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 510 FRANCES STREET, DUNEDIN, FL 34698 -
REINSTATEMENT 2010-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-08 510 FRANCES STREET, DUNEDIN, FL 34698 -
PENDING REINSTATEMENT 2010-10-08 - -
REGISTERED AGENT NAME CHANGED 2010-10-08 TOR, HAROLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-01-24 510 FRANCES STREET, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State