Search icon

HERNAT, INC. - Florida Company Profile

Company Details

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

HERNAT, 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: 15 Dec 1986 (38 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: J47590
FEI/EIN Number 112849223

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

Address: 100 E. OLD COUNTRY RD, SUITE 11, MINEOLA, NY, 15501
Mail Address: 100 E. OLD COUNTRY RD, SUITE 11, MINEOLA, NY, 15501
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ JAMES Agent 2210 SOUTHFRONT ST., MELBOURNE, FL, 32901
FARNELL, FRED Secretary 7 SHOREWOOD DRIVE, BAYVILLE, NY
GEISER, HERMAN J. President 50 E. 72ND ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1994-01-28 SEITZ, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1994-01-28 2210 SOUTHFRONT ST., SUITE 101, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-27 100 E. OLD COUNTRY RD, SUITE 11, MINEOLA, NY 15501 -
CHANGE OF MAILING ADDRESS 1993-04-27 100 E. OLD COUNTRY RD, SUITE 11, MINEOLA, NY 15501 -

Documents

Name Date
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State