Search icon

HYGENATOR PILLOW SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HYGENATOR PILLOW SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYGENATOR PILLOW SERVICE, 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: 26 Mar 1971 (54 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 379389
FEI/EIN Number 591347459

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

Address: 10100 E. Calusa Club Drive, MIAMI, FL, 33186, US
Mail Address: 10100 E. Calusa Club Drive, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON TOMIKO S President 10100 E. Calusa Club Drive, MIAMI, FL, 33186
ERICKSON TOMIKO S Director 10100 E. Calusa Club Drive, MIAMI, FL, 33186
Erickson Paul R Vice President 1601 Miriam Avenue, Austin, TX, 787021566
ERICKSON ALAN W Secretary 10100 E. Calusa Club Drive, MIAMI, FL, 33186
ERICKSON ALAN W Treasurer 10100 E. Calusa Club Drive, MIAMI, FL, 33186
ERICKSON ALAN W Agent 10100 E. Calusa Club Drive, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 10100 E. Calusa Club Drive, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 10100 E. Calusa Club Drive, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-20 10100 E. Calusa Club Drive, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-04-15 ERICKSON, ALAN WMR. -
AMENDMENT 1999-05-03 - -
REINSTATEMENT 1998-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1995-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1204593 0418800 1985-08-16 1733 NW 21ST TER., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-09-23
Case Closed 1985-10-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1985-10-01
Abatement Due Date 1985-10-07
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1985-10-01
Abatement Due Date 1985-11-02
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-01
Abatement Due Date 1985-10-16
Nr Instances 1
Nr Exposed 30

Date of last update: 03 Mar 2025

Sources: Florida Department of State