Search icon

THE HEIMBURG GROUP, INC.

Company Details

Entity Name: THE HEIMBURG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000109950
FEI/EIN Number 223969341
Address: 5461 W Waters Avenue, Suite 910, TAMPA, FL, 33634, US
Mail Address: 1307 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HEIMBURG GROUP, INC. 2015 223969341 2016-08-02 THE HEIMBURG GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 5461 W WATERS AVE STE 910, TAMPA, FL, 336341233

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2015 223969341 2016-08-02 THE HEIMBURG GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 5461 W WATERS AVE STE 910, TAMPA, FL, 336341233

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2014 223969341 2015-10-06 THE HEIMBURG GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 8481 W LINEBAUGH AVENUE, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2013 223969341 2014-10-14 THE HEIMBURG GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 8481 W LINEBAUGH AVENUE, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2012 223969341 2013-10-15 THE HEIMBURG GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 8481 W LINEBAUGH AVENUE, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2011 223969341 2012-10-02 THE HEIMBURG GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277490823
Plan sponsor’s address 8481 W LINEBAUGH AVENUE, TAMPA, FL, 33625

Plan administrator’s name and address

Administrator’s EIN 223969341
Plan administrator’s name THE HEIMBURG GROUP, INC.
Plan administrator’s address 8481 W LINEBAUGH AVENUE, TAMPA, FL, 33625
Administrator’s telephone number 7277490823

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2010 223969341 2011-10-17 THE HEIMBURG GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277911141
Plan sponsor’s address 10913 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 223969341
Plan administrator’s name THE HEIMBURG GROUP, INC.
Plan administrator’s address 10913 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626
Administrator’s telephone number 7277911141

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature
THE HEIMBURG GROUP, INC. 2009 223969341 2010-10-15 THE HEIMBURG GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-09
Business code 541330
Sponsor’s telephone number 7277911141
Plan sponsor’s address 10913 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 223969341
Plan administrator’s name THE HEIMBURG GROUP, INC.
Plan administrator’s address 10913 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626
Administrator’s telephone number 7277911141

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LISA HEIMBURG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEIMBURG LISA F Agent 1307 N Bayshore Drive, SAFETY HARBOR, FL, 34695

President

Name Role Address
HEIMBURG LISA President 1307 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695

Vice President

Name Role Address
HEIMBURG STEPHAN Vice President 1307 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695

Treasurer

Name Role Address
HEIMBURG LISA Treasurer 1307 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695

Secretary

Name Role Address
HEIMBURG STEPHAN Secretary 1307 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 5461 W Waters Avenue, Suite 910, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 1307 N Bayshore Drive, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2012-10-15 5461 W Waters Avenue, Suite 910, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2009-01-13 HEIMBURG, LISA FPE No data

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-11-04
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State