Search icon

DON HEWITT, INC. - Florida Company Profile

Company Details

Entity Name: DON HEWITT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON HEWITT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P96000038278
FEI/EIN Number 650666628

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

Address: 311 EAST GATEWAY BLVD, BOYNTON BEACH, FL, 33435
Mail Address: P.O. BOX 364, BOCA RATON, FL, 33429
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT JASON Director 1341 SW 27TH PL., BOYNTON BEACH, FL, 33426
HEWITT DONALD H President 311 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
SADKOWSKI & ASSOCIATES Agent 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 311 EAST GATEWAY BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 1997-03-31 SADKOWSKI & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 1997-03-31 500 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State