Search icon

R. D. HESSING PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R. D. HESSING PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. D. HESSING PLUMBING SERVICES, 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000071740
FEI/EIN Number 650396628

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

Address: 117 SE 3 STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 117 SE 3 STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSING ROBERT D Director 4918 NE 14TH AVE, POMPANO BEACH, FL, 33064
HESSING ROBERT D Agent 117 SE THIRD ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-05 117 SE THIRD ST, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1996-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-12 117 SE 3 STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1996-11-12 117 SE 3 STREET, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-08-05
REINSTATEMENT 1996-11-12
ANNUAL REPORT 1995-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State