Entity Name: | HEIDENREICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEIDENREICH, 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: | 28 Oct 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (9 years ago) |
Document Number: | P98000091655 |
FEI/EIN Number |
593541147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 NW 1ST STREET, HAVANA, FL, 32333 |
Address: | 201 NW 1st St, Havana, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIDENREICH JAMES F | President | 201 NW 1st St, Havana, FL, 32333 |
HEIDENREICH LOUISE | Vice President | 201 NW 1st St, Havana, FL, 32333 |
HEIDENREICH LOUISE | Director | 201 NW 1st St, Havana, FL, 32333 |
HEIDENREICH JAMES F | Agent | 201 NW 1ST STREET, HAVANA, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-05 | 201 NW 1st St, Havana, FL 32333 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | HEIDENREICH, JAMES F | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 201 NW 1ST STREET, HAVANA, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 201 NW 1st St, Havana, FL 32333 | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14035802 | 0420600 | 1981-09-29 | 19940 GULF BLVD, Ind Rocks Beach So Shor, FL, 33535 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-14 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State