Search icon

HED INC.

Branch

Company Details

Entity Name: HED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2008 (16 years ago)
Branch of: HED INC., NEW YORK (Company Number 2849381)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F08000004858
FEI/EIN Number 11-2918694
Address: 2500 PARKVIEW DRIVE, SUITE 2310C, HALLANDALE BEACH, FL 33009
Mail Address: 417 WEST 126 ST, NEW YORK, NY 10027
ZIP code: 33009
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
DRESPEL, ALAN Agent 2500 PARK VIEW DR, SUITE 2310C, HALLANDALE BEACH, FL 33009

Chairman

Name Role Address
DRESPEL, ALAN Chairman 210 CENTRAL PARK SOUTH, 6A, NEW YORK, NY 10019

President

Name Role Address
DRESPEL, ALAN President 210 CENTRAL PARK SOUTH, 6A, NEW YORK, NY 10019

Vice Chairman

Name Role Address
HURWITZ, MARK Vice Chairman 69 CANDLEWOOD ROAD, SCARSDALE, NY 10583

Vice President

Name Role Address
HURWITZ, MARK Vice President 69 CANDLEWOOD ROAD, SCARSDALE, NY 10583

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243525 ACTIVE 1000000989501 BROWARD 2024-04-18 2044-04-24 $ 3,359.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000861061 ACTIVE 1000000625120 BROWARD 2014-05-14 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-07-01
Foreign Profit 2008-11-12

Date of last update: 26 Jan 2025

Sources: Florida Department of State