Search icon

H.E.A.T. CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: H.E.A.T. CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.E.A.T. CONCEPTS, 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: 03 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P06000048167
FEI/EIN Number 342064765

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

Address: 3415 W Beaumont St, TAMPA, FL, 33611, US
Mail Address: 3415 W Beaumont St, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markowitz Brett Director 3415 W Beaumont St, Tampa, FL, 33611
Markowitz Brett President 3415 W Beaumont St, Tampa, FL, 33611
Markowitz Brett Treasurer 3415 W Beaumont St, Tampa, FL, 33611
Morales Sonia Agent 3415 W Beaumont St, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Morales, Sonia -
AMENDMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 3415 W Beaumont St, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-03-25 3415 W Beaumont St, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 3415 W Beaumont St, TAMPA, FL 33611 -
AMENDMENT 2006-10-23 - -
AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
Amendment 2022-10-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State