Search icon

TERRY HEESE, INC. - Florida Company Profile

Company Details

Entity Name: TERRY HEESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY HEESE, 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: 16 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000063238
FEI/EIN Number 593533883

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

Address: 121 WEST PLYMOUTH AVENUE, SUITE A3, DELAND, FL, 32720, US
Mail Address: 703 SULLIVAN ST., DELTONA, FL, 32725, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEESE THERESA Director 703 SULLIVAN ST., DELTONA, FL, 32725
HEESE THERESA President 703 SULLIVAN ST., DELTONA, FL, 32725
HEESE THERESA Secretary 703 SULLIVAN ST., DELTONA, FL, 32725
HEESE THERESA Treasurer 703 SULLIVAN ST., DELTONA, FL, 32725
HEESE THERESA Agent 703 SULLIVAN ST., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 121 WEST PLYMOUTH AVENUE, SUITE A3, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-01

Date of last update: 03 May 2025

Sources: Florida Department of State