Entity Name: | 1983HSBB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1983HSBB 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 Jan 1983 (42 years ago) |
Date of dissolution: | 30 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2024 (5 months ago) |
Document Number: | G18536 |
FEI/EIN Number |
592251552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Hill Park Road, Montreal, Qu, H3H 1T1, CA |
Mail Address: | 2850 Hill Park Road, Montreal, Qu, H3H 1T1, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schauer Helmut | President | 2850 Hill Park Road, Montreal, Qu, H3H 11 |
Taylor Robert | Agent | 437 West Vine Street, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-30 | - | - |
NAME CHANGE AMENDMENT | 2024-03-15 | 1983HSBB INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 437 West Vine Street, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2024-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2850 Hill Park Road, Montreal, Quebec H3H 1T1 CA | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2850 Hill Park Road, Montreal, Quebec H3H 1T1 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Taylor, Robert | - |
REINSTATEMENT | 2014-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-30 |
Name Change | 2024-03-15 |
REINSTATEMENT | 2024-03-12 |
ANNUAL REPORT | 2015-03-03 |
REINSTATEMENT | 2014-11-21 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-03-28 |
Amendment | 1999-11-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State