Search icon

ROBERT J. HEDIN, GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT J. HEDIN, GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. HEDIN, GENERAL CONTRACTOR, 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: 11 Feb 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F19092
FEI/EIN Number 650223303

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

Address: 11905 S.W. 84 AVE., MIAMI, FL, 33156
Mail Address: 11905 S.W. 84 AVE., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDIN, ROBERT J President 11905 S W 84TH AVENUE, MIAMI, FL, 33156
HEDIN, ROBERT J Director 11905 S W 84TH AVENUE, MIAMI, FL, 33156
HEDIN, GRACE J. Vice President 11905 S W 84TH AVENUE, MIAMI, FL, 33156
HEDIN, GRACE J. Secretary 11905 S W 84TH AVENUE, MIAMI, FL, 33156
HEDIN, ROBERT J. Agent 11905 S.W. 84 AVE., MIAMI, FL, 33156
HEDIN, GRACE J. Treasurer 11905 S W 84TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1990-11-20 11905 S.W. 84 AVE., MIAMI, FL 33156 -
REINSTATEMENT 1990-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-20 11905 S.W. 84 AVE., MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-08
REINSTATEMENT 2008-09-01
ANNUAL REPORT 2006-09-06
REINSTATEMENT 2005-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State