Search icon

HIESTAND, KUCERA & MILNER, P.A. - Florida Company Profile

Company Details

Entity Name: HIESTAND, KUCERA & MILNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIESTAND, KUCERA & MILNER, P.A. 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: 30 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000080821
FEI/EIN Number 47-3072647

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

Address: 4806 WEST GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 4868 WEST GANDY BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIESTAND CHRISTOPHER President 4806 WEST GANDY BLVD, TAMPA, FL, 33611
MILNER ROBERT Vice President 4806 WEST GANDY BLVD, TAMPA, FL, 33611
KUCERA DANIELLE Vice President 4806 WEST GANDY BLVD, TAMPA, FL, 33611
HIESTAND CHRISTOPHER Agent 4806 WEST GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 4806 WEST GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 4806 WEST GANDY BLVD, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State