Search icon

DAVID A. HEABERLIN CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: DAVID A. HEABERLIN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. HEABERLIN CONTRACTING, 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: 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P04000046662
FEI/EIN Number 200953456

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

Address: 15690 ALMA AVE., CLEARWATER, FL, 33760
Mail Address: 15690 ALMA AVE., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEABERLIN DAVID A President 15690 ALMA AVE., CLEARWATER, FL, 33760
Heaberlin Anita Vice President 15690 ALMA AVE., CLEARWATER, FL, 33760
COHRS DENIS A Agent 2841 EXECUTIVE DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2841 EXECUTIVE DRIVE, SUITE 120, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 15690 ALMA AVE., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-04-15 15690 ALMA AVE., CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State