Search icon

HERD ENTERPRISES, INC.

Company Details

Entity Name: HERD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 1995 (30 years ago)
Document Number: 445295
FEI/EIN Number 59-1509019
Address: 3500 N 28TH TERR, HOLLYWOOD, FL 33020
Mail Address: 3500 N 28TH TERR, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2023 591509019 2024-12-24 HERD ENTERPRISES, INC 53
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 49

Signature of

Role Plan administrator
Date 2024-12-24
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-24
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
HERD ENTERPRISES, INC. RETIREMENT & SAVINGS PLAN 2023 591509019 2024-08-16 HERD ENTERPRISES, INC. 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s address 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2022 591509019 2023-12-13 HERD ENTERPRISES, INC. 63
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 53

Signature of

Role Plan administrator
Date 2023-12-13
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-13
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2021 591509019 2022-12-15 HERD ENTERPRISES, INC 68
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 63

Signature of

Role Plan administrator
Date 2022-12-15
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-15
Name of individual signing CHRISTINE STUBBS
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2020 591509019 2021-12-21 HERD ENTERPRISES, INC. 67
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 68

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2019 591509019 2020-12-10 HERD ENTERPRISES, INC 80
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 67

Signature of

Role Plan administrator
Date 2020-12-10
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-12-10
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2018 591509019 2019-11-18 HERD ENTERPRISES, INC 87
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9959209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 80
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-11-18
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-18
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2017 591509019 2018-11-12 HERD ENTERPRISES INC. 81
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 87
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-11-12
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-12
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2015 591509019 2016-12-08 HERD ENTERPRISES, INC 86
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACORY SERVICE
Plan sponsor’s mailing address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104
Plan sponsor’s address 3500 N 28TH TER, HOLLYWOOD, FL, 330201104

Number of participants as of the end of the plan year

Active participants 85

Signature of

Role Plan administrator
Date 2016-12-08
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-08
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
BROWARD FACTORY SERVICE HEALTH INSURANCE PLAN 2014 591509019 2015-12-09 HERD ENTERPRISES, INC 84
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-01-01
Business code 811410
Sponsor’s telephone number 9549209774
Plan sponsor’s DBA name BROWARD FACTORY SERVICE
Plan sponsor’s mailing address 3500 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Plan sponsor’s address 3500 N. 28TH TERRACE, HOLLYWOOD, FL, 33020

Number of participants as of the end of the plan year

Active participants 86

Signature of

Role Plan administrator
Date 2015-12-09
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-12-09
Name of individual signing CLEIDE SALLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERD, CROCKETT G Agent 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020

President

Name Role Address
HERD, CROCKETT President 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020

Secretary

Name Role Address
HERD, CROCKETT Secretary 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020

Director

Name Role Address
HERD, CROCKETT Director 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020
STALHEBER, JUDITH H Director 9645 W, MAIDEN CT VERO BEACH, FL 32973

Vice President

Name Role Address
Stubbs, Christine Vice President 3500 N 28th Terrace, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125624 BFS HOME WARRANTY ACTIVE 2024-10-09 2029-12-31 No data 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
G18000026440 BFS HOME WARRANTY EXPIRED 2018-02-22 2023-12-31 No data 3500, HOLLYWOOD, FL, 33020
G97353000082 BROWARD FACTORY SERVICE ACTIVE 1997-12-19 2027-12-31 No data 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33021
G92006000197 BFS ACTIVE 1992-01-06 2027-12-31 No data 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 1995-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 3500 N 28TH TERR, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1995-03-24 3500 N 28TH TERR, HOLLYWOOD, FL 33020 No data
CORPORATE MERGER 1994-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000005385
NAME CHANGE AMENDMENT 1991-12-05 HERD ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-28 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
FLORIAN MAX KEILHOFER, Appellant(s) v. HERD ENTERPRISES INC., et al., Appellee(s). 4D2024-2639 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2022CA000808

Parties

Name Florian Max Keilhofer
Role Appellant
Status Active
Representations David Lanier Luck, Jennifer L Rosinski
Name HERD ENTERPRISES, INC.
Role Appellee
Status Active
Representations Bruce Michael Trybus, Warren Kwavnick
Name Joseph Victor Ardente
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 747 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-06
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herd Enterprises, Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florian Max Keilhofer
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to February 17, 2025
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florian Max Keilhofer
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florian Max Keilhofer
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State