Search icon

FLORIDA HERMETICS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HERMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HERMETICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 657216
FEI/EIN Number 592009859

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 560 NE 42ND ST #B, OAKLAND PARK, FL, 33334
Mail Address: 560 NE 42ND ST #B, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINKO, EUGENE J. JR. Secretary 560 NE 42ND ST #B, OAKLAND PARK, FL
DOMINKO, EUGENE J. JR. President 560 NE 42ND ST #B, OAKLAND PARK, FL
DOMINKO, EUGENE J. JR. Treasurer 560 NE 42ND ST #B, OAKLAND PARK, FL
DOMINKO, EUGENE J, JR Agent 560 NE 42ND ST #B, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-12 560 NE 42ND ST #B, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1989-07-12 560 NE 42ND ST #B, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-12 560 NE 42ND ST #B, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000780412 LAPSED 1000000279577 BROWARD 2013-04-22 2023-04-24 $ 352.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State