Search icon

HERON MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HERON MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON MANAGEMENT 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 Sep 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000079651
FEI/EIN Number 650781957

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

Address: 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
Mail Address: 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON JOHN R President 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
BARTON JOHN R Director 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
BARTON GALE S Director 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
BARTON GALE S Vice President 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL, 34223
DUNKIN DAVID A Agent 170 W DEARBORN ST, ENGLEWOOD, FL, 342233290

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-16 1811 ENGLEWOOD RD #174, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State