Search icon

HEABERLIN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HEABERLIN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEABERLIN BUILDERS, 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000095399
FEI/EIN Number 593352958

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

Address: 5292 MAIN STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 5292 MAIN STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEABERLIN WILLIAM President 5292 MAIN STREET NORTH, SAINT PETERSBURG, FL, 33714
HEABERLIN WILLIAM Secretary 5292 MAIN STREET NORTH, SAINT PETERSBURG, FL, 33714
HEABERLIN WILLIAM Treasurer 5292 MAIN STREET NORTH, SAINT PETERSBURG, FL, 33714
HEABERLIN WILLIAM Director 5292 MAIN STREET NORTH, SAINT PETERSBURG, FL, 33714
COHRS DENIS A Agent 1901 ULMERTON RD #425, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5292 MAIN STREET NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2009-04-28 5292 MAIN STREET NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1901 ULMERTON RD #425, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2004-04-29 COHRS, DENIS A -
REINSTATEMENT 1999-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002206364 LAPSED 08-CA-012684 13 JUDIC CIRC HILLSBOROUGH CO. 2009-05-27 2014-11-20 $50,351.97 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J08900023196 LAPSED 08CA8100XXCICI PINELLAS CTY CIR CIV 2008-08-29 2013-12-17 $8571.32 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH ST, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State