Search icon

HEBA ENTERPRISES, INC.

Company Details

Entity Name: HEBA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P00000052541
FEI/EIN Number 651013057
Address: 4399 N.PINE ISLAND RD, SUNRISE, FL, 33351
Mail Address: 4399 N.PINE ISLAND RD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AL-MANASIR MOHD Agent 4399 N. PINE ISLAND RD, SUNRISE, FL, 33351

Director

Name Role Address
AL-MANASIR MOHD Director 4399 PINE ISLAND RD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036062 NORTH PINE ISLAND CHEVRON ACTIVE 2015-04-09 2025-12-31 No data 4399 N PINE ISLAND DR, SUNRISE, FL, 33351
G12000073884 NORTH PINE ISLAND TEXACO EXPIRED 2012-07-25 2017-12-31 No data 4399 N PINE ISLAND RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 4399 N.PINE ISLAND RD, SUNRISE, FL 33351 No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 4399 N. PINE ISLAND RD, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 4399 N.PINE ISLAND RD, SUNRISE, FL 33351 No data
CANCEL ADM DISS/REV 2005-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001021766 TERMINATED 1000000495184 BROWARD 2013-05-20 2033-05-29 $ 617.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State