Search icon

HERCULES PRODUCTS, INC. - Florida Company Profile

Company Details

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

HERCULES PRODUCTS, 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: 02 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P01000022460
FEI/EIN Number 651083402

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

Mail Address: 20533 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benarroch Jacob Directo Agent 20533 Biscayne Blvd, Aventura, FL, 33180
BENARROCH JACOB President 20533 BISCAYNE BLVD., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071030 HERCULES CAR EXPIRED 2017-06-29 2022-12-31 - 1221 NW 165TH ST, MIAMI, FL, 33169
G17000071035 IRAGO EXPIRED 2017-06-29 2022-12-31 - 1221 NW 165TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 Benarroch, Jacob, Director -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 20533 Biscayne Blvd, 4-405, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 20533 Biscayne Blvd, 4-405, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-24 20533 Biscayne Blvd, 4-405, Aventura, FL 33180 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879958 TERMINATED 1000000501218 DADE 2013-04-24 2033-05-03 $ 506.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070971 TERMINATED 1000000280702 MIAMI-DADE 2012-12-18 2032-12-28 $ 677.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000700134 LAPSED 53-2011SC-1568 10TH JUDICIAL, POLK COUNTY 2011-06-27 2020-06-25 $2,775.61 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195857700 2020-05-01 0455 PPP 20533 Biscayne Blvd 4-405, Aventura, FL, 33180
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35087.48
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State