Entity Name: | HEART OF THE EVERGLADES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEART OF THE EVERGLADES, 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: | 27 Jan 2003 (22 years ago) |
Document Number: | P03000012407 |
FEI/EIN Number |
431997816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 13th Avenue SW, Naples, FL, 34116, US |
Mail Address: | 4330 13th Avenue SW, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton Joseph | President | 4330 13th Avenue SW, Naples, FL, 34116 |
SALVATORI LAW OFFICE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 4330 13th Avenue SW, Naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 4330 13th Avenue SW, Naples, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | Salvatori Law Office, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 5150 Tamiami Trail North, Suite 304, Naples, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State