Search icon

HIRED HEARTS INC. - Florida Company Profile

Company Details

Entity Name: HIRED HEARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRED HEARTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2005 (20 years ago)
Document Number: P02000073556
FEI/EIN Number 522370211

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

Address: 6838 Lake Nona Place, Lake Worth, FL, 33463, US
Mail Address: 9770 S. MILITARY TRAIL, B-4 SUITE 202, BOYNTON BEACH, FL, 33436, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Partelow Karen President 9770 S. Military Tr. B-4 #202, Boynton Bch, FL, 33436
PARTELOW KAREN Agent 9770 S. Military Tr. B-4 #202, Boynton Bch, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6838 Lake Nona Place, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-04-09 PARTELOW, KAREN -
CHANGE OF MAILING ADDRESS 2018-04-27 6838 Lake Nona Place, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9770 S. Military Tr. B-4 #202, Boynton Bch, FL 33436 -
CANCEL ADM DISS/REV 2005-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State