Search icon

HEY DAD DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: HEY DAD DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEY DAD DEVELOPMENT COMPANY 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: 27 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000040813
FEI/EIN Number 593244082

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

Address: 2955 HARTLEY RD., SUITE 108, JACKSONVILLE, FL, 32257
Mail Address: 2955 HARTLEY RD., SUITE 108, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOVINA GREGORY E Director 2955 HARTLEY ROAD SUITE 108, JACKSONVILLE, FL, 32257
MATOVINA GREGORY E Agent 2955 HARTLEY RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 2955 HARTLEY RD., SUITE 108, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1999-02-24 2955 HARTLEY RD., SUITE 108, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 2955 HARTLEY RD., SUITE 108, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State