Entity Name: | HEITZMAN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEITZMAN CONSTRUCTION, 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: | 14 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Dec 2009 (15 years ago) |
Document Number: | P03000030271 |
FEI/EIN Number |
200275645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7199 SW SR 47, LAKE CITY, FL, 32025 |
Mail Address: | 7199 SW State Road 47, LAKE CITY, FL, 32024, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEITZMAN KIM N | Director | 7199 SW State Road 47, LAKE CITY, FL, 32025 |
HEITZMAN KIM N | President | 7199 SW State Road 47, LAKE CITY, FL, 32025 |
HEITZMAN KIM N | Secretary | 7199 SW State Road 47, LAKE CITY, FL, 32025 |
HEITZMAN KIM N | Treasurer | 7199 SW State Road 47, LAKE CITY, FL, 32025 |
HEITZMAN KIM N | Agent | 7199 SW SR 47, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | HEITZMAN, KIM N. | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 7199 SW SR 47, LAKE CITY, FL 32025 | - |
CANCEL ADM DISS/REV | 2009-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-06 | 7199 SW SR 47, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-06 | 7199 SW SR 47, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State