Entity Name: | KEN HEITEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 May 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | L70139 |
FEI/EIN Number | 59-3021572 |
Address: | HEITEL JEWELERS, 347 W VENICE AVE, VENICE, FL 34285 |
Mail Address: | HEITEL JEWELERS, 347 W VENICE AVE, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEITEL, KENNETH L | Agent | 347 W VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
HEITEL, SUSAN J | Treasurer | 347 W. VENICE AVE., VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
HEITEL, SUSAN J | Director | 347 W. VENICE AVE., VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
HEITEL, KENNETH L. | President | 347 WEST VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
HEITEL, KENNETH L. | Secretary | 347 WEST VENICE AVE, VENICE, FL 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000006968 | HEITEL ESTATE AND CUSTOM JEWELERS | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 347 W. VENICE AVENUE, VENICE, FL, 34285 |
G22000006971 | HEITEL JEWELERS OF VENICE | ACTIVE | 2022-01-19 | 2027-12-31 | No data | 347 W. VENICE AVENUE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1998-11-23 | KEN HEITEL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | HEITEL JEWELERS, 347 W VENICE AVE, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-19 | HEITEL JEWELERS, 347 W VENICE AVE, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-19 | HEITEL, KENNETH L | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-19 | 347 W VENICE AVE, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State