Entity Name: | HEARTHSTONE HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEARTHSTONE HOMES 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: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P98000089603 |
FEI/EIN Number |
593537184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2265 LEE RD., #117, WINTER PARK, FL, 32789 |
Mail Address: | 2265 LEE RD., #117, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIKER DAVID N | President | 1506 ELFSTONE CT., CASSELBERRY, FL, 32707 |
WEIKER DAVID | Vice President | 1506 ELFSTONE CT., CASSELBERRY, FL, 32707 |
WEIKER DAVID N | Agent | 1506 ELFSTONE COURT, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-07 | 2265 LEE RD., #117, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-07 | 1506 ELFSTONE COURT, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 2000-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2000-02-07 | 2265 LEE RD., #117, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-07 | WEIKER, DAVID N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-06-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000212697 | LAPSED | 2001 CC 3013 | LAKE COUNTY COURT COURT | 2008-06-30 | 2013-06-30 | $4,649.50 | RICHARD E. DAVIS AND HELEN A. DAVIS, 3543 CAMBRIA CIRCLE, THE VILLAGES, FL 32162 |
J02000307227 | LAPSED | CCO-02-2924 | ORANGE COUNTY | 2002-07-15 | 2007-08-05 | $15856.57 | DEL-AIR APPLIANCE CENTERS, INC., 109 COMMERCE STREET, LAKE MARY, FLORIDA 32746 |
J02000126122 | LAPSED | 2001 CC 3013 | COUNTY COURT LAKE COUNTY FL | 2002-03-18 | 2007-03-29 | $14,649.50 | RICHARD E. DAVIS AND HELEN A. DAVIS, 20005 HIGHWAY 27, CLERBROOK C-8, CLERMONT, FL 34711 |
J01000018396 | TERMINATED | GCG 2001-1242 | 10TH JUDICIAL CRT CT POLK CTY | 2001-07-26 | 2006-11-13 | $23,009.45 | FREDERICK STONE AND BETTY STONE, 641 VIA DEL SOL, DAVENPORT FL 33837 |
J02000453195 | LAPSED | CIO-01-3282 | CIR CRT ORANGE CNTY FL | 2001-07-16 | 2007-11-15 | $96,517.12 | CECELIA FAYE GINETTE, 260 CHURCHILL DRIVE, LONGWOOD FL 32704 |
Name | Date |
---|---|
Off/Dir Resignation | 2002-05-20 |
DEBIT MEMO | 2002-04-23 |
REINSTATEMENT | 2002-02-14 |
REINSTATEMENT | 2000-02-07 |
DEBIT MEMO DISSOLUTI | 1999-06-09 |
Domestic Profit | 1998-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State