Search icon

HEIZER UNLIMITED CORPORATION

Company Details

Entity Name: HEIZER UNLIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P14000095306
FEI/EIN Number 47-2462777
Address: 7108 VESUVIO PLACE, Boynton Beach, FL, 33437, US
Mail Address: PO Box 970593, Boca Raton, FL, 33497, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HEIZER DOUGLAS Agent 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

President

Name Role Address
HEIZER DOUGLAS President 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Vice President

Name Role Address
HEIZER ADINILZA Vice President 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Director

Name Role Address
HEIZER PEDRO Director 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432
Heizer Andre Director 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432
Heizer Gabriela Director 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036865 BOCA RATON FC ACTIVE 2020-03-31 2025-12-31 No data 240 WEST PALMETTO PARK ROAD, SUITE 320, BOCA RATON, FL, 33432
G18000077874 BOCA RATON FOOTBALL CLUB EXPIRED 2018-07-18 2023-12-31 No data PO BOX 970593, BOCA RATON, FL, 33497
G16000098757 ACM BUILDING SERVICES EXPIRED 2016-09-09 2021-12-31 No data 141 NW 20TH STREET, SUITE B5, BOCA RATON, FL, 33431
G14000123294 BOCA RATON FC EXPIRED 2014-12-09 2019-12-31 No data 141 NW 20TH ST, SUITE B5, BOCA RATON, FL, 33431
G14000123329 ATLANTIC CLEANING SERVICE EXPIRED 2014-12-09 2019-12-31 No data 141 NW 20TH ST, SUITE B5, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7108 VESUVIO PLACE, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2020-06-25 7108 VESUVIO PLACE, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 240 West Palmetto Park Road, Suite 320, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000035525 ACTIVE 1000000804547 PALM BEACH 2018-11-21 2038-12-26 $ 280.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State