Search icon

HERON LAKE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HERON LAKE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON LAKE PROPERTIES, 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: 23 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000013833
FEI/EIN Number 593156570

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

Address: 801 GREEN HERON COURT, KISSIMMEE, FL, 34741
Mail Address: 1284 WELLINGTON, OTTAWA, ON, K1Y-3A9, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATY GEORGE Director 350 SPARKS STREET SUITE 1001, OTTAWA, ONTARIO CANADA K1R 7S8
GREENBERG STEPHEN Director 1284 WELLINGTON ST., OTTAWA, ONTARIO, CANADA K2P 0M3
REINSCH MARK A Agent PAPPAS METCALF & JENKS, P.A., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-05-01 801 GREEN HERON COURT, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 PAPPAS METCALF & JENKS, P.A., 200 W FORSYTH ST #1400, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State