Search icon

HEM ENTERPRISES OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: HEM ENTERPRISES OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEM ENTERPRISES OF BOCA RATON, 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: 03 Feb 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G83257
FEI/EIN Number 592367160

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

Address: 621 NW 53RD ST, STE 360, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, SUITE 360, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL, HOWARD Agent 2860 BANYAN BOULEVARD CIRCLE N.W., BOCA RATON, FL, 33431
MCCALL, HOWARD E JR President 2860 BANYAN BLV CIR NW, BOCA RATON, FL
MCCALL, HOWARD E JR Director 2860 BANYAN BLV CIR NW, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-04-11 621 NW 53RD ST, STE 360, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-08 621 NW 53RD ST, STE 360, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1984-05-22 MCCALL, HOWARD -

Documents

Name Date
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State