Entity Name: | HEATH TELEPHONE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEATH TELEPHONE SERVICE, 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: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000121715 |
FEI/EIN Number |
260006950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4202 TEVALO DR., VALRICO, FL, 33596 |
Mail Address: | 4202 TEVALO DR., VALRICO, FL, 33596 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATH CAROLE A | Director | 4202 TEVALO DR., VALRICO, FL, 33596 |
HEATH CHESTER B | Vice President | 4202 TEVALO DR., VALRICO, FL, 33596 |
HEATH CAROLE A | Agent | 4202 TEVALO DR., VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 4202 TEVALO DR., VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 4202 TEVALO DR., VALRICO, FL 33596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 4202 TEVALO DR., VALRICO, FL 33596 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State