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 |
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 |
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 | - | - |
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