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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. | - |
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