Entity Name: | HUB CAP HEAVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUB CAP HEAVEN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 1996 (29 years ago) |
Document Number: | 441878 |
FEI/EIN Number |
591570616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3451 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US |
Mail Address: | 3451 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPSON CAROLYN S | Agent | 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023 |
SHALE JOHN W | President | 3451 S State Road 7, Hollywood, FL, 33023 |
SAMPSON CAROLYN S | President | 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 3451 S STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 3451 S. STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2011-02-09 | 3451 S STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-30 | SAMPSON, CAROLYN S | - |
REINSTATEMENT | 1996-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State