Entity Name: | H&B HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H&B HOLDINGS, 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: | 13 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | P02000122451 |
FEI/EIN Number |
640915344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 Crescent Beach Road, VERO BEACH, FL, 32963, US |
Mail Address: | 980 Crescent Beach Road, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEBANCK HAROLD F | President | 2039 79TH ST NW, BRADENTON, FL, 34209 |
BECKER WILLIAM G | Vice President | 989 BAY OAK LANE, VERO BEACH, FL, 32963 |
BECKER WILLIAM G | President | 989 BAY OAK LANE, VERO BEACH, FL, 32963 |
BECKER WILLIAM G | Agent | 980 Crescent Beach Road, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 980 Crescent Beach Road, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 980 Crescent Beach Road, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 980 Crescent Beach Road, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2016-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-21 | BECKER, WILLIAM G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-06-21 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State