Search icon

HEFLIN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HEFLIN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEFLIN PLUMBING, 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: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: P03000126388
FEI/EIN Number 200374059

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

Address: 211 S Verona Ave, Avon Park, FL, 33825, US
Mail Address: PO Box 592, FT MEADE, FL, 33841, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLIN MICHAEL President 211 S Verona Ave, Avon Park, FL, 33825
HEFLIN CONNIE Vice President 211 S Verona Ave, Avon Park, FL, 33825
HEFLIN MICHAEL Agent 211 S Verona Ave, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058475 SPIKER SEPTIC TANK & PLUMBING EXPIRED 2011-06-13 2016-12-31 - PO BOX 1742, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 211 S Verona Ave, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2021-07-28 211 S Verona Ave, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 211 S Verona Ave, Avon Park, FL 33825 -
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 HEFLIN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State