Search icon

HOFFMAN BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOFFMAN BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFMAN BROTHERS, 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: 04 Nov 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J41683
FEI/EIN Number 592730167

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

Address: 398 S SHELL ROAD, DEBARY, FL, 32713, US
Mail Address: 398 S SHELL ROAD, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGARET A. WHARTON, P.A Agent 456 SOUTH CENTRAL AVENUE, OVIEDO, FL, 32762
O'BRIEN DEAN W President 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119
O'BRIEN DEAN W Director 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119
HOFFMAN JAMES S Secretary 1551 MARVIN ST, LONGWOOD, FL, 32750
HOFFMAN JAMES S Treasurer 1551 MARVIN ST, LONGWOOD, FL, 32750
HOFFMAN JAMES S Director 1551 MARVIN ST, LONGWOOD, FL, 32750

Form 5500 Series

Employer Identification Number (EIN):
592730167
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 456 SOUTH CENTRAL AVENUE, OVIEDO, FL 32762 -
REGISTERED AGENT NAME CHANGED 2005-04-26 MARGARET A. WHARTON, P.A -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 398 S SHELL ROAD, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 1999-03-22 398 S SHELL ROAD, DEBARY, FL 32713 -
REINSTATEMENT 1993-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580798 LAPSED 2012-10799-CIDL 7TH JUDICIAL CIRCUIT, VOLUSIA 2012-08-23 2017-09-07 $1,367,058.27 WELLS FARGO BANK, N.A., 1 INDEPENDENT DRIVE, 8TH FLOOR, MAC Z3094-082, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State