Search icon

HEFFNER MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HEFFNER MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEFFNER MEDIA GROUP, 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: 13 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000027340
FEI/EIN Number 651086156

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

Address: 1025 N. K STREET, LAKE WORTH, FL, 33460
Mail Address: 1025 N. K STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFNER CHRISTOPHER L Director 1025 N. K STREET, LAKE WORTH, FL, 33460
HEFFNER CHRISTOPHER L Agent 1025 N. K STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1025 N. K STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2004-04-27 1025 N. K STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1025 N. K STREET, LAKE WORTH, FL 33460 -
NAME CHANGE AMENDMENT 2002-02-20 HEFFNER MEDIA GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-11
Name Change 2002-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State