HERD ENTERPRISES, INC. - Florida Company Profile

Entity Name: | HERD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
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 | 591509019 |
Address: | 3500 N 28TH TERR, HOLLYWOOD, FL, 33020, US |
Mail Address: | 3500 N 28TH TERR, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERD CROCKETT | President | 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
HERD CROCKETT | Secretary | 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
HERD CROCKETT | Director | 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
STALHEBER JUDITH H | Director | 3500 N 28th terrace, Hollywood, FL, 33020 |
Stubbs Christine | Vice President | 3500 N 28th Terrace, Hollywood, FL, 33020 |
HERD CROCKETT G | Agent | 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
Herd Robert G | Vice President | 3500 N 28th terrace, Hollywood, FL, 33020 |
Franco de Andrade Amanda M | Secretary | 3500 N 28th terrace, Hollywood, FL, 33020 |
Franco de Andrade Amanda | Treasurer | 3500 N 28th terrace, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000125624 | BFS HOME WARRANTY | ACTIVE | 2024-10-09 | 2029-12-31 | - | 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
G18000026440 | BFS HOME WARRANTY | EXPIRED | 2018-02-22 | 2023-12-31 | - | 3500, HOLLYWOOD, FL, 33020 |
G97353000082 | BROWARD FACTORY SERVICE | ACTIVE | 1997-12-19 | 2027-12-31 | - | 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33021 |
G92006000197 | BFS | ACTIVE | 1992-01-06 | 2027-12-31 | - | 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 1995-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 3500 N 28TH TERR, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 1995-03-24 | 3500 N 28TH TERR, HOLLYWOOD, FL 33020 | - |
CORPORATE MERGER | 1994-12-27 | - | 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. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-28 | 3500 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State