Search icon

HOMESTEAD POLE BEAN COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD POLE BEAN COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD POLE BEAN COOPERATIVE, 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: 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: 19 Nov 1968 (56 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: 337958
FEI/EIN Number 591234713

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

Address: 26000 SOUTH FEDERAL HWY, HOMESTEAD, FL, 33032, US
Mail Address: PO BOX 322248, HOMESTEAD, FL, 33032-1548, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Borek Director 20025 SW 270 St, Homestead, FL, 33031
Dunagan Larry Vice President 14975 SW 232ND ST, GOULDS, FL, 33170
FISHMAN YALE Secretary 13661 DEERING BAY DRIVE, MIAMI, FL, 33158
HEDIGER WAYNE Director 24155 S.W. 152ND AVENUE, HOMESTEAD, FL, 33187
BOREK THOMAS President 25405 SW 182 AVE, HOMESTEAD, FL, 33032
Gutierrez Rolando Director 18920 SW 244 St, Homestead, FL, 33031
BOREK THOMAS Agent 26000 S. DIXIE HIGHWAY, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2023-01-04 - -
VOLUNTARY DISSOLUTION 2022-12-27 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 26000 SOUTH FEDERAL HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2006-01-17 BOREK, THOMAS -
CHANGE OF MAILING ADDRESS 2004-07-06 26000 SOUTH FEDERAL HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 26000 S. DIXIE HIGHWAY, HOMESTEAD, FL 33032 -
AMENDMENT 1997-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000488112 TERMINATED 1000001004923 DADE 2024-07-29 2044-07-31 $ 42,697.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Notice of Corp. Dissolution 2023-01-04
Voluntary Dissolution 2022-12-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State