Search icon

HEITZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HEITZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEITZ ENTERPRISES, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000016696
FEI/EIN Number 650563119

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

Address: 2754 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
Mail Address: 2754 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITZMAN STEPHEN T President 10122 OAK MEADOW LN, LAKE WORTH, FL, 33467
HEITZMAN STEPHEN T Agent 10122 OAK MEADOW LN, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 10122 OAK MEADOW LN, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-16 2754 OKEECHOBEE BLVD., WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2003-09-16 2754 OKEECHOBEE BLVD., WEST PALM BEACH, FL 33409 -

Documents

Name Date
Off/Dir Resignation 2009-08-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State