Entity Name: | HERBURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERBURT, 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: | 13 Feb 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000017427 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3555 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US |
Mail Address: | 8211 BROWARD BLVD., BERGAMAN ASSOCIATES, PLANTATION, FL, 33324, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTROFF HERB | Manager | 500A EGLINGTON AVE., W., TORONTO,ON M5N 1A5, CANADA |
MAIDENBAUM ADRIENNE | Agent | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-22 | 3555 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2005-05-22 | 3555 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-15 | 4000 HOLLYWOOD BLVD., STE 350 NORTH, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-15 | MAIDENBAUM, ADRIENNE | - |
CANCEL ADM DISS/REV | 2003-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-22 |
ANNUAL REPORT | 2004-04-28 |
REINSTATEMENT | 2003-12-15 |
Domestic Profit | 2002-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State