Search icon

CUMMINGS-HERRICK, INC. - Florida Company Profile

Company Details

Entity Name: CUMMINGS-HERRICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUMMINGS-HERRICK, 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: 29 Sep 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L20179
FEI/EIN Number 650148786

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

Address: 2049 SOUTH OCEAN DRIVE, SUITE 308, HALLANDALE, FL, 33009
Mail Address: 2049 SOUTH OCEAN DRIVE, SUITE 308, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRICK, MORRIS President 2049 S. OCEAN DR #308, HALLANDALE, FL
HERRICK, MORRIS Director 2049 S. OCEAN DR #308, HALLANDALE, FL
HERRICK, SYLVIA Secretary 2049 S. OCEAN DR #308, HALLANDALE, FL
HERRICK, SYLVIA Treasurer 2049 S. OCEAN DR #308, HALLANDALE, FL
HERRICK, SYLVIA Director 2049 S. OCEAN DR #308, HALLANDALE, FL
CUMMINGS, JAMES H. Vice President 13237 DELBARTON ST., SPRINGHILL, FL
CUMMINGS, JAMES H. Director 13237 DELBARTON ST., SPRINGHILL, FL
HERRICK, MORRIS Agent 2049 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State