Search icon

HEYMAR INC. - Florida Company Profile

Company Details

Entity Name: HEYMAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEYMAR 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: 20 Aug 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V59691
FEI/EIN Number 650382685

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

Address: 6807 MAIN STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6807 MAIN STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER HEIJDEN MIGNON Manager 6807 MAIN STREET, MIAMI LAKES, FL, 33014
VAN DER HEIJDEN MIGNON E Agent 6807 MAIN STREET, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123747 PEEKABOO EXPIRED 2015-12-08 2020-12-31 - 6807 MAIN STREET, MIAMI LAKES, FL, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 VAN DER HEIJDEN, MIGNON E -
CANCEL ADM DISS/REV 2006-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 6807 MAIN STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1999-05-07 6807 MAIN STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 6807 MAIN STREET, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001167427 TERMINATED 1000000116543 26812 4097 2009-04-02 2029-04-22 $ 3,130.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000113658 LAPSED 01005680012 20234 04876 2002-03-01 2022-03-20 $ 1,826.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000006563 TERMINATED 01011780014 20055 03133 2001-12-01 2007-01-08 $ 3,482.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State