Search icon

HUB CAP HEAVEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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