Search icon

HEARTHSTONE HOMES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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