Search icon

HERON BAY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HERON BAY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON BAY GROUP, 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000058249
FEI/EIN Number 522178696

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

Address: 1601 Abaco Drive, E-3, Coconut Creek, FL, 33066, US
Mail Address: C/O THOMAS B. CASSIDY, P. O. BOX 811196, BOCA RATON, FL, 33481-1196, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY THOMAS B Officer 1601 Abaco Drive, Coconut Creek, FL, 33066
CASSIDY THOMAS B Agent C/O THOMAS B. CASSIDY, BOCA RATON, FL, 334811196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 C/O THOMAS B. CASSIDY, P. O. BOX 811196, BOCA RATON, FL 33481-1196 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1601 Abaco Drive, E-3, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2014-04-25 1601 Abaco Drive, E-3, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2009-01-06 CASSIDY, THOMAS B -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State