Search icon

HEART OF THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: HEART OF THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEART OF THE BAY, 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: 28 May 1996 (29 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P96000047220
FEI/EIN Number 650683417

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

Address: 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Mail Address: 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gneiser Jeffrey C Chief Executive Officer 104250 OVERSEAS HWY, KEY LARGO, FL, 33037
Gneiser Cynthia J President 104250 Overseas Hwy, Key Largo, FL, 33037
Gneiser Jeffrey C Agent 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-03 Gneiser, Jeffrey C -
REVOCATION OF VOLUNTARY DISSOLUT 2019-09-30 - -
VOLUNTARY DISSOLUTION 2019-08-22 - -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
Revocation of Dissolution 2019-09-30
VOLUNTARY DISSOLUTION 2019-08-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State