Search icon

HEIBER PATENT LICENSING CORP. - Florida Company Profile

Company Details

Entity Name: HEIBER PATENT LICENSING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIBER PATENT LICENSING CORP. 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000078887
FEI/EIN Number 202999137

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

Address: 1247 GLENCREST DR., LAKE MARY, FL, 32746
Mail Address: 1247 GLENCREST DR., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALEY RAYMOND J Director 1247 GLENCREST DR., LAKE MARY, FL, 32746
BROOKS ALBERT Vice President 1247 GLENCREST DR, LAKE MARY, FL, 32746
WOLTER ROBERT L Agent 390 N. ORANGE AVE, SUITE 2500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-18 WOLTER, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 390 N. ORANGE AVE, SUITE 2500, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State