Entity Name: | HECK'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Aug 2010 (14 years ago) |
Document Number: | P10000069990 |
FEI/EIN Number | 273333257 |
Address: | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065, US |
Mail Address: | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heck Cindy Preside | Agent | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
HECK CINDY L | President | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
HECK CINDY L | Director | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Heck Bart A | Vice President | 246 JEFFERSON AVENUE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-16 | Heck, Cindy, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 246 JEFFERSON AVENUE, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-08-16 |
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State