Search icon

HEG CORP. - Florida Company Profile

Company Details

Entity Name: HEG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEG 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000013365
FEI/EIN Number 650378406

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

Address: 1481 W. 15TH STREET, RIVIERA BEACH, FL, 33404
Mail Address: P.O. BOX 14870, AKRON, OH, 44321
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES S. KEITH President 1315 CLEVELAND-MASSILLON ROAD, AKRON, OH, 44321
GRAVES S. KEITH Director 1315 CLEVELAND-MASSILLON ROAD, AKRON, OH, 44321
VLASSIS DENNIS Agent 1481 W. 15TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 1481 W. 15TH STREET, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 1481 W. 15TH STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2000-04-11 1481 W. 15TH STREET, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1998-09-25 - -
REGISTERED AGENT NAME CHANGED 1998-09-25 VLASSIS, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-09-25
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State