Search icon

HEARTBREAK HOTEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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