Search icon

HEILOO, INC. - Florida Company Profile

Company Details

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

HEILOO, 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: 16 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M81017
FEI/EIN Number 592902835

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

Address: 14706 MAIN STREET, ALACHUA, FL, 32615, US
Mail Address: P.O. BOX 579, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANSTAALDUINEN HENNY President 14706 MAIN STREET, ALACHUA, FL, 32616
STORMANT JOHN F Agent 14706 MAIN STREET, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 14706 MAIN STREET, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 14706 MAIN STREET, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2014-09-17 STORMANT, JOHN F. -
CHANGE OF MAILING ADDRESS 2014-09-17 14706 MAIN STREET, ALACHUA, FL 32615 -
REINSTATEMENT 2001-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-09
AMENDED ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State