Search icon

HERCULES INCORPORATED - Florida Company Profile

Company Details

Entity Name: HERCULES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Apr 1920 (105 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 801275
FEI/EIN Number 510023450

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

Address: 3475 BLAZER PKWY., LEXINGTON, KY, 40509
Mail Address: 3475 BLAZER PKWY., LEXINGTON, KY, 40509
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FERNANDEZ-MORENO LUIS President 8145 BLAZER DRIVE, WILMINGTON, DE, 19808
WILLIS J K Vice President 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
ROE MICHAEL S Secretary 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
FREEMAN LYNN Treasurer 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
GREGG SCOTT A Vice President 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
POOR KAREN ASSI 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 3475 BLAZER PKWY., LEXINGTON, KY 40509 -
CHANGE OF MAILING ADDRESS 2016-09-23 3475 BLAZER PKWY., LEXINGTON, KY 40509 -
REGISTERED AGENT CHANGED 2016-09-23 REGISTERED AGENT REVOKED -
EVENT CONVERTED TO NOTES 1989-06-30 - -
AMENDMENT 1987-05-28 - -
AMENDMENT 1986-06-23 - -
NAME CHANGE AMENDMENT 1966-05-02 HERCULES INCORPORATED -

Documents

Name Date
Withdrawal 2016-09-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State