Search icon

HOVIS HEAVY EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HOVIS HEAVY EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOVIS HEAVY EQUIPMENT REPAIR, 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: 02 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P06000031113
FEI/EIN Number 870763396

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

Address: 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903, US
Mail Address: 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVIS MICHAEL DEAN President 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903
HOVIS MICHAEL DEAN Director 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903
HOVIS SANDRA KAYE Secretary 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903
HOVIS SANDRA KAYE Treasurer 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903
HOVIS MICHAEL DEAN Agent 13452 FERN TRAIL DRIVE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 HOVIS, MICHAEL DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2006-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391088 ACTIVE 1000000930262 LEE 2022-08-10 2042-08-17 $ 1,920.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-04-23
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State