Search icon

HECKEMEYER INVESTMENTS, INC. - Florida Company Profile

Company Details

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

HECKEMEYER INVESTMENTS, 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000068843
FEI/EIN Number 593662137

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

Address: 87 BAYBRIDGE PARK, GULF BREEZE, FL, 32561
Mail Address: P.O. BOX 957, GULF BREEZE, FL, 32562
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKEMEYER MATT President 511 SOUTH PALAFOX ST, PENSACOLA, FL, 32501
HECKEMEYER MATT Agent 87 BAYBRIDGE PARK, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 87 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
CANCEL ADM DISS/REV 2005-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 87 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2005-04-12 87 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 HECKEMEYER, MATT -

Documents

Name Date
REINSTATEMENT 2005-04-12
REINSTATEMENT 2003-12-05
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2001-02-22
Domestic Profit 2000-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State