Search icon

HERNANDO SHORES, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDO SHORES, 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: 23 Sep 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: 240443
FEI/EIN Number 596062598

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

Address: 24060 DEER RUN RD., BROOKSVILLE, FL, 34601
Mail Address: P.O. BOX 68, BROOKSVILLE, FL, 34605
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronson John T Officer 24060 DEER RUN RD., BROOKSVILLE, FL, 34601
BRONSON John T Agent 24060 Deer Run Rd, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 BRONSON, John Thomas -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 24060 Deer Run Rd, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2006-01-30 24060 DEER RUN RD., BROOKSVILLE, FL 34601 -
REINSTATEMENT 2005-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-27 24060 DEER RUN RD., BROOKSVILLE, FL 34601 -
INVOL DISSOLUTION FOR ANNUAL REPORT 1989-10-13 - -
REINSTATEMENT 1988-01-19 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1987-11-16 - -
REINSTATEMENT 1977-05-14 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State