Search icon

STEVEN B. HERING CORP.

Company Details

Entity Name: STEVEN B. HERING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1976 (49 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: 495989
FEI/EIN Number 59-1705994
Address: 275 SW 28TH AVENUE, OCALA, FL 34471
Mail Address: 275 SW 28TH AVENUE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HERING, STEVEN BOYD Agent 13700 SE 45 CT, SUMMERFIELD, FL 34491

President

Name Role Address
HERING, STEVEN B President 13700 SE 45TH COURT, SUMMERFIELD, FL 34491

Secretary

Name Role Address
HERING, STEVEN B Secretary 13700 SE 45TH COURT, SUMMERFIELD, FL 34491

Treasurer

Name Role Address
ELY, ROCHELLE A Treasurer 275 SW 28TH AVENUE, OCALA, FL 34471

Vice President

Name Role Address
ELY, ROCHELLE A Vice President 275 SW 28TH AVENUE, OCALA, FL 34471

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000059838. CONVERSION NUMBER 500000159425
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 275 SW 28TH AVENUE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-04-01 275 SW 28TH AVENUE, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 13700 SE 45 CT, SUMMERFIELD, FL 34491 No data
NAME CHANGE AMENDMENT 1989-03-14 STEVEN B. HERING CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001249456 TERMINATED 03-2406-CA FIFTH JUD. CIR. MARION CTY. FL 2008-06-23 2014-06-25 $16,000.00 STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION, 719 S. WOODLAND BOULEVARD, MS 549, DELAND, FL 32720

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-07
Off/Dir Resignation 2010-02-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State