Search icon

JOHN P. HESS, PROFESSIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: JOHN P. HESS, PROFESSIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN P. HESS, PROFESSIONAL ASSOCIATION 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: 13 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: P07000019600
FEI/EIN Number 208599903

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

Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Address: 515 North Flagler, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
HESS JOHN P Director 515 North Flagler, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 515 North Flagler, P300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-04-14 515 North Flagler, P300, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2015-01-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207475 TERMINATED 1000000257689 DADE 2012-03-13 2032-03-21 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State