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 (33 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 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heck Colette | Agent | 1141 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
HECK, COLETTE | President | 1141 S. RIDGEWOOD AVE., DAYTONA BEACH, FL |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201547407 | 2020-05-04 | 0491 | PPP | 1141 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State