Search icon

HBYC, INC. - Florida Company Profile

Company Details

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

HBYC, 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: 02 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000044431
FEI/EIN Number 651009871

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

Address: 3600 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Mail Address: 3600 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARLIN PEGGY A President 3615 BATTERSEA RD., CORAL GABLES, FL, 33133
SCHARLIN PEGGY A Director 3615 BATTERSEA RD., CORAL GABLES, FL, 33133
LUNDSTEIN JOHN M Vice President 2200 BOCA RATON #212, BOCA RATON, FL, 33431
ODONNELL DANIEL K Vice President 2200 BOCA RATON BLVD #212, BOCA RATON, FL, 33431
HELFMAN STEPHEN J Vice President 2665 S BAYSHORE DRIVE #420, MIAMI, FL, 33133
SANCHEZ KENIA Secretary 1111 BRICKELL AVE., #2920, MIAMI, FL, 33131
SANCHEZ KENIA Director 1111 BRICKELL AVE., #2920, MIAMI, FL, 33131
SANCHEZ KENIA Treasurer 1111 BRICKELL AVE., #2920, MIAMI, FL, 33131
SCHARLIN DAVID A Director 3615 BATTERSEA RD., MIAMI, FL, 33133
HELFMAN STEPHEN J Agent 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-31 3600 S OCEAN BLVD, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-31 2665 S BAYSHORE DRIVE, 420, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2002-12-31 3600 S OCEAN BLVD, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2002-12-31 HELFMAN, STEPHEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-03-24
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-04-06
Domestic Profit 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State