Entity Name: | HERCULES CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERCULES CONSULTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | M79269 |
FEI/EIN Number |
592883669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8284 E Turner Camp Rd, Inverness, FL, 34453, US |
Mail Address: | 8284 E Turner Camp Rd, Inverness, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poupart Terrence | President | 8284 E Turner Camp Rd, Inverness, FL, 34453 |
POUPART, TERRENCE L. | Agent | 8284 E Turner Camp Rd, Inverness, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 8284 E Turner Camp Rd, Inverness, FL 34453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 8284 E Turner Camp Rd, Inverness, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 8284 E Turner Camp Rd, Inverness, FL 34453 | - |
REINSTATEMENT | 2017-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | POUPART, TERRENCE L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-20 |
REINSTATEMENT | 2015-11-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State