Search icon

HEAD INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEAD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAD INDUSTRIES, 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: 05 Dec 1973 (52 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 440351
FEI/EIN Number 591508946

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

Address: 2047 THOMAS STREET, HOLLYWOOD, FL, 33020
Mail Address: 2047 THOMAS STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD, MICHAEL President 2047 THOMAS STREET, HOLLYWOOD, FL
HEAD, MICHAEL Director 2047 THOMAS STREET, HOLLYWOOD, FL
HEAD, CHARLES R. Director 2047 THOMAS STREET, HOLLYWOOD, FL
HEAD, BETTY Director 2047 THOMAS STREET, HOLLYWOOD, FL
HEAD, MICHAEL Agent 7910 N.W. 4TH ST., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1986-09-17 7910 N.W. 4TH ST., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-29 2047 THOMAS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1984-06-29 2047 THOMAS STREET, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
L. Anton Rebalko, Appellant(s) v. John Gillis, Head Industries and Amerisure Insurance, Appellee(s). 1D2024-1055 2024-04-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
02-035609IF

Parties

Name Lee Anton Rebalko
Role Appellant
Status Active
Name John Gillis
Role Appellee
Status Active
Name HEAD INDUSTRIES, INC.
Role Appellee
Status Active
Representations William Harris Rogner, William Hale Kelly
Name Iliana Forte
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Head Industries
Docket Date 2024-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Head Industries
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Head Industries
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-06-24
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-21 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of No Objection to Motion to Supplement the Record
On Behalf Of Lee Anton Rebalko
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Head Industries
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 91 pages
Docket Date 2024-05-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance/Payment of Record Preparation Costs
On Behalf Of Lee Anton Rebalko
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of David W. Langham
Docket Date 2024-05-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lee Anton Rebalko
Docket Date 2024-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Lee Anton Rebalko
Docket Date 2024-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Head Industries
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Iliana Forte
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-26
Type:
Referral
Address:
315 NE 3RD AVE., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-27
Type:
Referral
Address:
2855 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-07
Type:
Referral
Address:
2900 NORTH MILITARY TRAIL, BOCA RATON, FL, 33433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-02
Type:
Unprog Rel
Address:
52 50 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-09
Type:
Planned
Address:
7201 N UNIVERSITY DR, Tamarac, FL, 33068
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State