Search icon

D. HEATON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D. HEATON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. HEATON ENTERPRISES, 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: 24 Feb 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V16111
FEI/EIN Number 650318150

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

Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 1612 53RD AVENUE E, ONECO, FL, 34264, US
ZIP code: 34264
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON, DEBRA S. Director 4731 HUNTERS RUN, SARASOTA, FL
HEATON, DAVID Director 4731 HUNTERS RUN, SARASOTA, FL
SANDERS WALTER Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-25 1612 53RD AVENUE E, ONECO, FL 34264 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1612 53RD AVENUE E, ONECO, FL 34264 -
REGISTERED AGENT NAME CHANGED 1995-04-25 SANDERS, WALTER -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State