Search icon

HES CONVENTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HES CONVENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HES CONVENTION GROUP, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000058937
FEI/EIN Number 593393568

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

Address: 7345 W SANDLAKE RD, #204, ORLANDO, FL, 32819
Mail Address: 7345 W SANDLAKE RD, #204, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HES CONVENTION GROUP, INC. 401(K) S. R. P. AND T. 2010 593393568 2010-11-17 HES CONVENTION GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 4074237898
Plan sponsor’s address 4201 VINELAND RD, SUITE 1-6, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 593393568
Plan administrator’s name HES CONVENTION GROUP, INC.
Plan administrator’s address 4201 VINELAND RD, SUITE 1-6, ORLANDO, FL, 32811
Administrator’s telephone number 4074237898

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing DAVID LEHMAN
Valid signature Filed with authorized/valid electronic signature
HES CONVENTION GROUP, INC. 401(K) S. R. P. AND T. 2009 593393568 2010-07-16 HES CONVENTION GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 4074237898
Plan sponsor’s address 4201 VINELAND RD, SUITE 1-6, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 593393568
Plan administrator’s name HES CONVENTION GROUP, INC.
Plan administrator’s address 4201 VINELAND RD, SUITE 1-6, ORLANDO, FL, 32811
Administrator’s telephone number 4074237898

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing DAVID LEHMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEHMAN FREDERIC R Director 7345 W SANDLAKE RD #204, ORLANDO, FL, 32819
LEHMAN DAVID H President 7345 W SANDLAKE RD #204, ORLANDO, FL, 32819
LEHMAN DAVID H Agent 7345 W SANDLAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08179900118 HOSPITALITY & EVENT STAFF EXPIRED 2008-06-27 2013-12-31 - 4303 VINELAND RD., SUITE F-16, ORLANDO, FL, 32811
G08179900129 HES CONFERENCE STAFF EXPIRED 2008-06-27 2013-12-31 - 4303 VINELAND RD., SUITE F-16, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 7345 W SANDLAKE RD, #204, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-02-20 7345 W SANDLAKE RD, #204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 7345 W SANDLAKE RD, 204, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2008-06-26 HES CONVENTION GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-03-18
Name Change 2008-06-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State