Search icon

HIBEX INC. - Florida Company Profile

Company Details

Entity Name: HIBEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBEX 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: 03 Mar 1969 (56 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 342349
FEI/EIN Number 591260348

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

Address: 2120 SE 10TH ST, FT. LAUDERDALE, FL, 33316
Mail Address: P.O. BOX 22699, FT. LAUDERDALE, FL, 33335, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT President 2120 SE 10TH ST, FT. LAUDERDALE, FL, 33316
SMITH ROBERT Director 2120 SE 10TH ST, FT. LAUDERDALE, FL, 33316
SMITH ROBERT Secretary 2120 SE 10TH ST, FT. LAUDERDALE, FL, 33316
SMITH ROBERT Treasurer 2120 SE 10TH ST, FT. LAUDERDALE, FL, 33316
ROBERT H. SMITH, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 2120 SE 10TH ST, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 2120 SE 10TH ST, FT. LAUDERDALE, FL 33316 -
AMENDMENT 2008-11-26 - -
CHANGE OF MAILING ADDRESS 2007-02-06 2120 SE 10TH ST, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1991-01-31 ROBERT H. SMITH -
REINSTATEMENT 1989-11-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-29
Amendment 2008-11-26
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2809P7AA849 2009-05-19 2009-06-18 2009-06-18
Unique Award Key CONT_AWD_HSCG2809P7AA849_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PUMP ACCESORIES

Recipient Details

Recipient HIBEX INC.
UEI R9NCEA3PFPC7
Legacy DUNS 049446826
Recipient Address 3200 S ANDREWS AVE # 121, FORT LAUDERDALE, 333164100, UNITED STATES
PO AWARD HSCG2809P7AA794 2009-05-18 2009-06-17 2009-06-17
Unique Award Key CONT_AWD_HSCG2809P7AA794_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title EAMO.HAZ. ENVIRONMENTAL PARTS CLEANER.

Recipient Details

Recipient HIBEX INC.
UEI R9NCEA3PFPC7
Legacy DUNS 049446826
Recipient Address 3200 S ANDREWS AVE # 121, FORT LAUDERDALE, 333164100, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State