Search icon

HBFD CORP. - Florida Company Profile

Company Details

Entity Name: HBFD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HBFD CORP. 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P01000060623
FEI/EIN Number 593743665

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

Address: 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801, US
Mail Address: 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON RICHARD T Vice President 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801
DURKIN DENIS L President 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801
HEWITT CRAIG Director 4253 WILLOW BAY DRIVE, WINTER GARDEN, FL, 34787
HEWITT CRAIG Vice President 4253 WILLOW BAY DRIVE, WINTER GARDEN, FL, 34787
AGC CO. Agent 200 S ORANGE AVE STE 2300, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
REINSTATEMENT 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 200 S ORANGE AVE STE 2300, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-04-25 AGC CO. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Voluntary Dissolution 2021-02-04
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State