Search icon

HEATHER HOMES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHER HOMES REALTY, 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: 16 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000038333
FEI/EIN Number 593249816

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

Address: 581 N Park Ave #1802, Apopka, FL, 32704, US
Mail Address: P.O. BOX 1802, APOPKA, FL, 32704-1802, US
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownlow Joe H Director PO Box 1802, Apopka, FL, 32704
Sheffler Edna Agent 160 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 581 N Park Ave #1802, Apopka, FL 32704 -
REGISTERED AGENT NAME CHANGED 2018-03-29 Sheffler, Edna -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 160 International Parkway, Suite 250-4, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-03-29 581 N Park Ave #1802, Apopka, FL 32704 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State