Search icon

TEAM HETZ INC. - Florida Company Profile

Company Details

Entity Name: TEAM HETZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM HETZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000056769
FEI/EIN Number 300570241

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

Address: 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
Mail Address: 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETZEL JOSH President 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
HETZEL DIANNA Vice President 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
HETZEL DIANNA Secretary 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
HETZEL DIANNA Treasurer 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
HETZEL DIANNA Director 1704 S MIRAMAR AVE, INDIALANTIC, FL, 32903
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140203 TEAM HETZ, INC DBA I9 SPORTS EXPIRED 2009-07-29 2014-12-31 - 4713 SE 28TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 1704 S MIRAMAR AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2011-01-30 1704 S MIRAMAR AVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-03-12
Domestic Profit 2009-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State