Entity Name: | HEYMA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEYMA CORP 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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000046380 |
FEI/EIN Number |
455329018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22850D SW 13 PL, BOCA RATON, FL, 33428, US |
Mail Address: | 22850D SW 13 PL, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LR INTERNATIONAL FIRM INC | Agent | 8410 WEST FLAGLER STREET, MIAMI, FL, 33144 |
REYES HEYLEN | President | 22850D SW 13 PL, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 22850D SW 13 PL, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 22850D SW 13 PL, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | LR INTERNATIONAL FIRM INC | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-05-20 |
Domestic Profit | 2012-05-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State