Search icon

KEN HEITEL, INC.

Company Details

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

Agent

Name Role Address
HEITEL, KENNETH L Agent 347 W VENICE AVE, VENICE, FL 34285

Treasurer

Name Role Address
HEITEL, SUSAN J Treasurer 347 W. VENICE AVE., VENICE, FL 34285

Director

Name Role Address
HEITEL, SUSAN J Director 347 W. VENICE AVE., VENICE, FL 34285

President

Name Role Address
HEITEL, KENNETH L. President 347 WEST VENICE AVE, VENICE, FL 34285

Secretary

Name Role Address
HEITEL, KENNETH L. Secretary 347 WEST VENICE AVE, VENICE, FL 34285

Fictitious Names

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

Events

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

Documents

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