Search icon

HETZ INC - Florida Company Profile

Company Details

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

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: 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: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P13000049545
FEI/EIN Number 46-2928657

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

Address: 13574 VILLAGE PARK DR, STE 145, ORLANDO, FL, 32837
Mail Address: 13574 VILLAGE PARK DR, STE 145, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KUNAL President 13574 VILLAGE PARK DR, STE 145, ORLANDO, FL, 32837
Patel Hetal Vice President 13574 Village Park Dr, Orlando, FL, 32837
KUNAL PATEL Agent 13574 VILLAGE PARK DR, STE 145, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055537 KUNAL PATEL EXPIRED 2013-06-07 2018-12-31 - 13574 VILLAGE PARK DR, SUITE 145, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 KUNAL, PATEL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 13574 VILLAGE PARK DR, STE 145, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State