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 |
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 |
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 | - | - |
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