Entity Name: | HEARTBREAK HOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEARTBREAK HOTEL, 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 Apr 2001 (24 years ago) |
Date of dissolution: | 04 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | P01000038064 |
FEI/EIN Number |
593716822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 S. CANOE CREEK RD., KENANSVILLE, FL, 34739 |
Mail Address: | P.O. BOX 159, KENANSVILLE, FL, 34739 |
ZIP code: | 34739 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BO DONALD M | Director | 270 ARNOLD RD., KENANSVILLE, FL, 34739 |
BO LEANN M | Director | 270 ARNOLD RD., KENANSVILLE, FL, 34739 |
BO LEANN M | Agent | 270 ARNOLD RD., KENANSVILLE, FL, 34739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-07-29 | BO, LEANN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-29 | 270 ARNOLD RD., KENANSVILLE, FL 34739 | - |
CHANGE OF MAILING ADDRESS | 2002-02-11 | 1350 S. CANOE CREEK RD., KENANSVILLE, FL 34739 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State