Entity Name: | HEELIFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000001879 |
FEI/EIN Number | 593626456 |
Address: | 180 6TH STREET NORTH, NAPLES, FL, 34102 |
Mail Address: | 180 6TH STREET NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OOSTERHOUS JAMES L | Agent | 180 6TH STREET NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
OOSTERHOUS JAMES L | President | 180 6TH ST. N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
OOSTERHOUS TANYA L | Secretary | 180 6TH ST. N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
OOSTERHOUS TANYA L | Treasurer | 180 6TH ST. N., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-21 | 180 6TH STREET NORTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 180 6TH STREET NORTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-26 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-08-11 |
Domestic Profit | 1999-12-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State