Search icon

COLETTE HECK, PA. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLETTE HECK, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLETTE HECK, PA. 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: 26 Dec 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V02339
FEI/EIN Number 593113183

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

Address: 1141 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
Mail Address: 1141 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heck Colette Agent 1141 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
HECK, COLETTE President 1141 S. RIDGEWOOD AVE., DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 Heck, Colette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-08 1141 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1992-08-10 1141 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4467.00
Total Face Value Of Loan:
4467.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,467
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,499.55
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $4,467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State