Search icon

HECKLER CORPORATE AND PUBLIC AFFAIRS, INC. - Florida Company Profile

Company Details

Entity Name: HECKLER CORPORATE AND PUBLIC AFFAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECKLER CORPORATE AND PUBLIC AFFAIRS, 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: 12 Nov 2008 (16 years ago)
Document Number: P08000100970
FEI/EIN Number 263709858

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

Address: 4555 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 4555 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKLER ALEXANDER P Manager 4555 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
HECKLER TIFFANY Z Manager 4555 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
HECKLER TIFFANY Z Agent 4555 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 HECKLER, TIFFANY Z -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4555 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-01-25 4555 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4555 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-01-07 HECKLER, TIFFANY Z -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State