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 |
Name | Role | Address |
---|---|---|
HECK BONNIE | Agent | 8035 142nd St, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
HECK JAMES | President | 8035 142nd St, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Heck Bonnie L | Vice President | 8035 142nd St, Sebastian, FL, 32958 |
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 |
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 |
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