Search icon

HECK ENTERPRISES OF BREVARD, INC.

Company Details

Entity Name: HECK ENTERPRISES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P99000066822
FEI/EIN Number 593589836
Address: 8035 142nd St, suite 4, Sebastian, FL, 32958-3214, US
Mail Address: 8035 142nd St, Sebastian, FL, 32958, US
Place of Formation: FLORIDA

Agent

Name Role Address
HECK BONNIE Agent 8035 142nd St, Sebastian, FL, 32958

President

Name Role Address
HECK JAMES President 8035 142nd St, Sebastian, FL, 32958

Vice President

Name Role Address
Heck Bonnie L Vice President 8035 142nd St, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005653 BAREFOOT BAY HOMES & SERVICES ACTIVE 2017-01-17 2027-12-31 No data 8035 142ND ST., SEBASTIAN, FL, 32958
G15000008864 BAREFOOT BAY HOMES AND SERVICES EXPIRED 2015-01-26 2020-12-31 No data BAREFOOT BAY HOMES AND SERVICES, 8035 142ND ST, SEBASTIAN, FL, 32958
G10000074397 AN AUTHENTIC BAG LADY EXPIRED 2010-08-12 2015-12-31 No data PO BOX 779-230, MICCO, FL, 32976
G07170900212 AAA RATED CONSTRUCTION ACTIVE 2007-06-19 2027-12-31 No data 8035 142ND ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8035 142nd St, suite 4, Sebastian, FL 32958-3214 No data
CHANGE OF MAILING ADDRESS 2014-03-05 8035 142nd St, suite 4, Sebastian, FL 32958-3214 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 8035 142nd St, Sebastian, FL 32958 No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State