Search icon

HEARTWAYS PRESS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTWAYS PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTWAYS PRESS, 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: 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000027919
FEI/EIN Number 71-0864394

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

Address: 335 Northshore Dr, Blairsville, FL, 30512-1922, US
Mail Address: 335 Northshore Dr, Blairsville, FL, 30512-1922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRINI PAUL President 11435 WALDEN LOOP, PARRISH, FL, 34219
FERRINI PAUL Treasurer 11435 WALDEN LOOP, PARRISH, FL, 34219
FERRINI PAUL Secretary 11435 WALDEN LOOP, PARRISH, FL, 34219
FERRINI PAUL Director 11435 WALDEN LOOP, PARRISH, FL, 34219
FERRINI PAUL Agent 11435 WALDEN LOOP, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 335 Northshore Dr, Blairsville, FL 30512-1922 -
CHANGE OF MAILING ADDRESS 2024-05-01 335 Northshore Dr, Blairsville, FL 30512-1922 -
REINSTATEMENT 2023-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 FERRINI, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
Domestic Profit 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State