Search icon

1983HSBB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Schauer Helmut President 2850 Hill Park Road, Montreal, Qu, H3H 11
Taylor Robert Agent 437 West Vine Street, Kissimmee, FL, 34741

Events

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 - -

Documents

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