Search icon

HEART PROPERTY MANAGEMENT AND REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HEART PROPERTY MANAGEMENT AND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEART PROPERTY MANAGEMENT AND REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1994 (30 years ago)
Document Number: V68227
FEI/EIN Number 650531407

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

Address: 1881 N. University Dr., CORAL SPRINGS, FL, 33071, US
Mail Address: 1881 N. University Dr., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY DAVID E President 7184 NW 122 AVENUE, PARKLAND, FL, 33076
HEALEY DAVID Agent 7184 NW 122 AVENUE, PARKLAND, FL, 33076
Healey Kelly Vice President 1881 N University Dr.Suite 204, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1881 N. University Dr., 204, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2016-04-19 1881 N. University Dr., 204, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 7184 NW 122 AVENUE, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2000-04-12 HEALEY, DAVID -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State