Search icon

HEARTWOOD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HEARTWOOD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTWOOD CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P99000073079
FEI/EIN Number 650762615

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

Address: 18489 N. US HWY 41 #1201, LUTZ, FL, 33548, US
Mail Address: PO BOX 1201, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ MICHAEL Director 18489 N. US HWY 41 #1201, LUTZ, FL, 33548
BENITEZ LOIS Director 18489 N. US HWY 41 #1201, LUTZ, FL, 33548
TESTA PHILIP J Agent 6604 Gunn Highway, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6604 Gunn Highway, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 18489 N. US HWY 41 #1201, LUTZ, FL 33548 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-01-18 18489 N. US HWY 41 #1201, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326653 TERMINATED 1000000469874 HILLSBOROU 2013-01-30 2033-02-06 $ 1,670.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306847716 0420600 2003-10-30 107 CAMELOT LANE, BRANDON, FL, 33511
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-10-30
Emphasis L: FALL, S: SMALL BUSINESSES
Case Closed 2003-12-10

Related Activity

Type Complaint
Activity Nr 204714901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-11-17
Abatement Due Date 2003-11-21
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-11-17
Abatement Due Date 2003-11-20
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State