Search icon

HANS HEINZ KOWALSKI P.E., INC. - Florida Company Profile

Company Details

Entity Name: HANS HEINZ KOWALSKI P.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANS HEINZ KOWALSKI P.E., 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P05000150249
FEI/EIN Number 542191057

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

Address: 400 Live Oak Road, Vero Beach, FL, 32963, US
Mail Address: 711 Bellevue Avenue E, Seattle, WA, 98102, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKI HANS H Director 400 Live Oak Road, Vero Beach, FL, 32963
KOWALSKI HANS H Agent 400 Live Oak Road, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF MAILING ADDRESS 2021-02-02 400 Live Oak Road, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 400 Live Oak Road, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 400 Live Oak Road, Vero Beach, FL 32963 -
NAME CHANGE AMENDMENT 2006-05-09 HANS HEINZ KOWALSKI P.E., INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State