Search icon

NANCY J. HECK, P.A.

Company Details

Entity Name: NANCY J. HECK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000101266
FEI/EIN Number 650713331
Address: 1221 NW 19TH TER., DELRAY BEACH, FL, 3344-5
Mail Address: 1221 NW 19TH TER., DELRAY BEACH, FL, 3344-5
Place of Formation: FLORIDA

Agent

Name Role Address
HECK NANCY Agent 1221 NW 19TH TER., DELRAY BEACH, FL, 3344-

President

Name Role Address
HECK NANCY J President 1221 NW 19TH TER, DELRAY BEACH, FL, 33445

Director

Name Role Address
HECK NANCY J Director 1221 NW 19TH TER, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1221 NW 19TH TER., DELRAY BEACH, FL 3344-5 No data
CHANGE OF MAILING ADDRESS 2003-04-21 1221 NW 19TH TER., DELRAY BEACH, FL 3344-5 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 1221 NW 19TH TER., DELRAY BEACH, FL 3344-5 No data
NAME CHANGE AMENDMENT 1998-07-24 NANCY J. HECK, P.A. No data
REGISTERED AGENT NAME CHANGED 1998-06-17 HECK, NANCY No data
AMENDMENT AND NAME CHANGE 1998-05-20 HECK R/E ASSOC., P.A. No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-04
Name Change 1998-07-24
ANNUAL REPORT 1998-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State