Search icon

HBST ENTERPRISES, INC.

Company Details

Entity Name: HBST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2000 (25 years ago)
Document Number: P00000016210
FEI/EIN Number 650976854
Address: 637 GAZETTA WAY, West Palm Beach, FL, 33413, US
Mail Address: 637 GAZETTA WAY, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CADORE HERBERT J Agent 637 GAZETTA WAY, West Palm Beach, FL, 33413

President

Name Role Address
CADORE HERBERT J President 637 GAZETTA WAY, West Palm Beach, FL, 33413

Director

Name Role Address
CADORE HERBERT J Director 637 GAZETTA WAY, West Palm Beach, FL, 33413
CADORE J J Director 637 GAZETTA WAY, West Palm Beach, FL, 33413

Vice President

Name Role Address
CADORE J J Vice President 637 GAZETTA WAY, West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 637 GAZETTA WAY, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2018-09-21 637 GAZETTA WAY, West Palm Beach, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 637 GAZETTA WAY, West Palm Beach, FL 33413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000288694 TERMINATED 1000000990449 PALM BEACH 2024-05-06 2044-05-15 $ 1,134.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000184630 TERMINATED 1000000780153 PALM BEACH 2018-04-18 2038-05-09 $ 1,506.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000587639 TERMINATED 1000000231179 PALM BEACH 2011-08-31 2031-09-14 $ 1,780.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State