Entity Name: | HB SEALING PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HB SEALING PRODUCTS 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: | 21 May 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | 259207 |
FEI/EIN Number |
59-0970013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 PARK PLACE BLVD, STE 100, Clearwater, FL, 33759, US |
Mail Address: | 420 PARK PLACE BLVD, STE 100, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HB SEALING PRODUCTS INC., KENTUCKY | 1038319 | KENTUCKY |
Headquarter of | HB SEALING PRODUCTS INC., COLORADO | 20131536432 | COLORADO |
Headquarter of | HB SEALING PRODUCTS INC., ILLINOIS | CORP_71204049 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YJNG8Q31Q6LD53 | 259207 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O INCORP SERVICES, INC., 17888 67TH COURT NORTH, LOXAHATCHEE, US-FL, US, 33470-2525 |
Headquarters | 1016 North Belcher Road, Clearwater, US-FL, US, 33765 |
Registration details
Registration Date | 2013-03-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-05-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 259207 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Collins Brian | Treasurer | 420 PARK PLACE BLVD, Clearwater, FL, 33759 |
Morrison John | Director | 12 Charterhouse Square, London, EC1M AX |
Messmer Karl T | Director | 420 Park Place Blvd, Suite 100, Clearwater, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06145900161 | HERCULES FLUID POWER GROUP | ACTIVE | 2006-05-25 | 2026-12-31 | - | 420 PARK PLACE BLVD, SUITE 100, CLEARWATER, FL, 33759 |
G06145900163 | HERCULES SEALING PRODUCTS | ACTIVE | 2006-05-25 | 2026-12-31 | - | 420 PARK PLACE BLVD, SUITE 100, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 420 PARK PLACE BLVD, STE 100, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 420 PARK PLACE BLVD, STE 100, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
AMENDMENT | 2020-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-20 | INCORP SERVICES, INC. | - |
MERGER | 2002-09-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000042745 |
NAME CHANGE AMENDMENT | 2002-08-07 | HB SEALING PRODUCTS INC. | - |
NAME CHANGE AMENDMENT | 1976-02-25 | HERCULES HYDRAULICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
Amendment | 2020-10-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State