Search icon

STEPHEN A. HEIM, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN A. HEIM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN A. HEIM, P.A. 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: 09 Oct 1992 (32 years ago)
Date of dissolution: 05 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2025 (2 months ago)
Document Number: V69963
FEI/EIN Number 650365854

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

Address: 3500 GATEWAY DRIVE, Pompano Beach, FL, 33069, US
Mail Address: 37 Creek Run Rd, Candler, NC, 28715, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIM STEPHEN APreside President 37 Creek Run Rd, Candler, NC, 28715
HEIM STEPHEN A Agent 3500 Gateway Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-05 - -
CHANGE OF MAILING ADDRESS 2024-02-06 3500 GATEWAY DRIVE, SUITE 203, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3500 Gateway Drive, Suite 203, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 3500 GATEWAY DRIVE, SUITE 203, Pompano Beach, FL 33069 -
AMENDMENT AND NAME CHANGE 1999-09-07 STEPHEN A. HEIM, P.A. -
REGISTERED AGENT NAME CHANGED 1999-04-19 HEIM, STEPHEN A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State