Search icon

HEARTBREAKER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTBREAKER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTBREAKER HOLDINGS, 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 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000016324
FEI/EIN Number 593587018

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

Address: 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL, 32746, US
Mail Address: 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVE STEPHEN D Director 1485 INTERNATIONAL PKWY, SUITE 1001, HEATHROW, FL, 32746
HOVE STEPHEN D President 1485 INTERNATIONAL PKWY, SUITE 1001, HEATHROW, FL, 32746
HOVE STEPHEN D Secretary 1485 INTERNATIONAL PKWY, SUITE 1001, HEATHROW, FL, 32746
LIPSON GARY D Agent 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 390 NORTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-04-08 LIPSON, GARY D -
CHANGE OF MAILING ADDRESS 2010-04-08 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL 32746 -
AMENDED AND RESTATEDARTICLES 2008-04-17 - -
NAME CHANGE AMENDMENT 2008-03-14 HEARTBREAKER HOLDINGS, INC. -
AMENDMENT 2002-02-21 - -
AMENDMENT AND NAME CHANGE 2000-10-30 ESMOKES, INC. -
AMENDMENT 2000-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000040310 TERMINATED 1000000567413 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000870395 TERMINATED 1000000497675 LEON 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000086851 TERMINATED 1000000305914 LEON 2013-01-11 2033-01-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-22
Amended and Restated Articles 2008-04-17
Name Change 2008-03-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State