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 |
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 |
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 | - | - |
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