Search icon

HEAVY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HEAVY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVY ENTERPRISES, 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: 01 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000126020
FEI/EIN Number 571211495

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

Address: 1261 NW 30 ST, MIAMI, FL, 33142, US
Mail Address: 1261 NW 30 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA SONIA President 1261 NW 30 ST, MIAMI, FL, 33142
GUZMAN WILLIAM R Vice President 1261 NW 30TH ST, MIAMI, FL, 33142
SANTANA SONIA Agent 1261 NW 30 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 SANTANA, SONIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 1261 NW 30 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-03-27 1261 NW 30 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 1261 NW 30 ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000128107 TERMINATED 1000000088625 26534 2264 2008-08-22 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000365162 TERMINATED 1000000088625 26534 2264 2008-08-22 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-04-01
Amendment 2013-07-11
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State