Search icon

HEARTHSTONE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTHSTONE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTHSTONE BUILDERS, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S44459
FEI/EIN Number 593059052

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

Address: 109 CEDAR POINT LANE, LONGWOOD, FL, 32779, US
Mail Address: P.O. BOX 1027, WINTER PARL, FL, 32790-1027, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MONICA M Agent 109 CEDAR POINT LANE, LONGWOOD, FL, 32779
MARTIN, RANDOLPH G. Director 109 CEDAR POINT LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-05-03 109 CEDAR POINT LANE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 109 CEDAR POINT LANE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 109 CEDAR POINT LANE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2000-05-24 MARTIN, MONICA M -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State