Search icon

H.B.K. OF VERO, INC.

Company Details

Entity Name: H.B.K. OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1990 (34 years ago)
Date of dissolution: 09 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2004 (21 years ago)
Document Number: L94485
FEI/EIN Number 59-3029510
Address: 2216 N. DIXIE HWY, BOCA RATON, FL 33431
Mail Address: 2216 N. DIXIE HWY, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, RALPH L Agent 3355 OCEAN DR, VERO BEACH, FL 32963

Vice President

Name Role Address
DEACON, OREN Vice President 4141 OCEAN DR, VERO BEACH, FL

Director

Name Role Address
HARRY B. KORMAN Director 17855 LAKE ESTATES DRIVE, BOCA RATON, FL
INGEBORG SCHUETZ Director 2121 N. OCEAN DR., BOCA RATON, FL 33431

President

Name Role Address
HARRY B. KORMAN President 17855 LAKE ESTATES DRIVE, BOCA RATON, FL

Secretary

Name Role Address
INGEBORG SCHUETZ Secretary 2121 N. OCEAN DR., BOCA RATON, FL 33431

Treasurer

Name Role Address
INGEBORG SCHUETZ Treasurer 2121 N. OCEAN DR., BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 2216 N. DIXIE HWY, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2003-04-14 2216 N. DIXIE HWY, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 1997-02-28 EVANS, RALPH L No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 3355 OCEAN DR, VERO BEACH, FL 32963 No data

Documents

Name Date
Voluntary Dissolution 2004-03-09
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State