Search icon

HEIERMAN CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: HEIERMAN CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIERMAN CONSTRUCTION COMPANY 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: 18 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P03000134376
FEI/EIN Number 200404767

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

Address: 118 RUNNING DEER LN, CRAWFORDVILLE, FL, 32327
Mail Address: 118 RUNNING DEER LN, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIERMAN WILLIAM J Director 118 RUNNING DEER LN, CRAWFORDVILLE, FL, 32327
HEIERMAN WILLIAM J Agent 118 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-23 - -
AMENDMENT 2014-12-18 - -
AMENDMENT 2011-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 HEIERMAN, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 118 RUNNING DEER LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2006-04-10 118 RUNNING DEER LN, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 118 RUNNING DEER LN, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State