Search icon

R. S. HESSON, INC. - Florida Company Profile

Company Details

Entity Name: R. S. HESSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. S. HESSON, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P01000121750
FEI/EIN Number 020534652

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

Address: 2154 DUNSFORD TERRACE, SUITE 5, JACKSONVILLE, FL, 32207, US
Mail Address: 2154 DUNSFORD TERRACE, SUITE 5, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSON ROBERT S President 2154 DUNSFORD TERRACE SUITE 5, JACKSONVILLE, FL, 32207
HESSON ROBERT S Agent 2154 DUNSFORD TERRACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF MAILING ADDRESS 2009-01-17 2154 DUNSFORD TERRACE, SUITE 5, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2006-02-13 HESSON, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 2154 DUNSFORD TERRACE, SUITE 5, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2004-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State