Search icon

HETON CORPORATION - Florida Company Profile

Company Details

Entity Name: HETON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HETON CORPORATION 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: 12 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000052067
FEI/EIN Number 593521417

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

Address: 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US
Mail Address: 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETSLER ROBERT G President 891 ORANGEWOOD ROAD, JACKSONVILLE, FL, 32259
HETSLER ROBERT G Director 891 ORANGEWOOD ROAD, JACKSONVILLE, FL, 32259
HETSLER ROBERT G Secretary 891 ORANGEWOOD ROAD, JACKSONVILLE, FL, 32259
NAUGHTON MICHAEL Vice President 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
NAUGHTON MICHAEL Director 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
VICK DAVID R Secretary 1700 S. SAN PABLO ROAD #1019, JACKSONVILLE, FL, 32224
VICK DAVID R Director 1700 S. SAN PABLO ROAD #1019, JACKSONVILLE, FL, 32224
UCC FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-31 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1998-07-31 9283-2 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 1998-07-31
Domestic Profit Articles 1997-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State