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 |
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 |
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 | - | - |
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 |
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