Search icon

MEHGAN HEANEY-GRIER, INC. - Florida Company Profile

Company Details

Entity Name: MEHGAN HEANEY-GRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEHGAN HEANEY-GRIER, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P98000097012
FEI/EIN Number 560876902

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

Address: 28051 MILLS ROAD, LITTLE TORCH KEY, FL, 33042
Mail Address: MEHGAN HEANEY-GRIER, INC, 2525 ARAPAHOE AVE SUITE E4 #162, BOULDER, CO, 80302
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEANEY-GRIER MEHGAN President 2525 ARAPAHOE AVE, SUITE E4 #162, CO, 80302
HEANEY-GRIER MEHGAN Vice President 2525 ARAPAHOE AVE, SUITE E4 #162, CO, 80302
HEANEY-GRIER MEHGAN Director 2525 ARAPAHOE AVE, SUITE E4 #162, CO, 80302
HEANEY-GRIER MEHGAN Agent 28051 MILLS ROAD, LITTLE TORCH KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 - -
CHANGE OF MAILING ADDRESS 2009-09-07 28051 MILLS ROAD, LITTLE TORCH KEY, FL 33042 -
REINSTATEMENT 2000-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-22
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-09-07
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State