Search icon

HERCAL CORP. - Florida Company Profile

Company Details

Entity Name: HERCAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERCAL CORP. 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 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H22774
FEI/EIN Number 592446034

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

Address: 1798 HERCULES AVE, CLEARWATER, FL, 34625
Mail Address: 1798 HERCULES AVE, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEPHANIE D President 2970 MAPLE TRACE, TARPON SPRINGS, FL, 34688
WILSON JAMES T Vice President 13037 ROYAL GEORGE AVE, ODESSA, FL, 33556
RAYMOND, J. PAUL Agent 625 COURT ST., STE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 625 COURT ST., STE 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 1798 HERCULES AVE, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1988-02-16 1798 HERCULES AVE, CLEARWATER, FL 34625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000055173 LAPSED 2010-15177-CI-7 PINELLAS COUNTY 2010-12-13 2016-01-31 $81,642.17 ASHLAND, INC., C/O RECOVERY ONE, LLC, 5100 PARKCENTER AVENUE, STE 100, DUBLIN, OH 43017
J11000084850 LAPSED 10-7365-CO 42 PINELLAS COUNTY 2010-12-09 2016-02-10 $8,913.82 PARTS DEPO, INC, BUMPER TO BUMPER, PO BOX 404688, ATLANTA, GA. 30384
J10000208691 TERMINATED 1000000135369 PINELLAS 2009-08-11 2030-02-16 $ 12,408.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000208683 TERMINATED 1000000135368 PINELLAS 2009-08-11 2030-02-16 $ 11,296.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000176690 TERMINATED 1000000128804 PINELLAS 2009-06-24 2030-02-16 $ 7,462.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000176708 TERMINATED 1000000128806 PINELLAS 2009-06-24 2030-02-16 $ 3,624.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000176534 TERMINATED 1000000128766 PINELLAS 2009-06-24 2030-02-16 $ 3,756.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000176625 TERMINATED 1000000128784 PINELLAS 2009-06-24 2030-02-16 $ 9,096.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State