Entity Name: | HEITZMAN DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEITZMAN DRYWALL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | P98000089869 |
FEI/EIN Number |
593539596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 SW HAMLET CIRCLE, LAKE CITY, FL, 32024 |
Mail Address: | 507 SW Hamlet Circle, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEITZMAN WADE | President | 507 SW Hamlet Circle, LAKE CITY, FL, 32024 |
HEITZMAN WADE | Agent | 507 SW HAMLET CIRCLE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-08 | 507 SW HAMLET CIRCLE, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 507 SW HAMLET CIRCLE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 507 SW HAMLET CIRCLE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | HEITZMAN, WADE | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State