Search icon

HEBERTON MEDICAL, INC. - Florida Company Profile

Company Details

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

HEBERTON MEDICAL, 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 Apr 1982 (43 years ago)
Date of dissolution: 12 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2000 (25 years ago)
Document Number: F77770
FEI/EIN Number 592193835

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

Address: 1985 GAYTON RD, NAPLES, FL, 34102, US
Mail Address: 1985 GAYTON RD, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBERTON, ANTHONY W. President 1985 GAYTON RD, NAPLES, FL, 34102
KOLLAREK ELIZABETH E Agent 4099 TAMIAMI TRAIL, N., NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 1985 GAYTON RD, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-04-30 1985 GAYTON RD, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1994-05-01 KOLLAREK, ELIZABETH E -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4099 TAMIAMI TRAIL, N., NAPLES, FL 33940 -
NAME CHANGE AMENDMENT 1990-07-30 HEBERTON MEDICAL, INC. -

Documents

Name Date
Voluntary Dissolution 2000-05-12
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State