Search icon

HERNANDO'S INC - Florida Company Profile

Company Details

Entity Name: HERNANDO'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDO'S 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 Feb 2003 (22 years ago)
Document Number: P03000017325
FEI/EIN Number 331043898

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

Address: 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO LUIS H President 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021
QUIJANO LUIS H Director 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021
QUIJANO LUIS H Treasurer 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021
QUIJANO LUIS H Agent 1206 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1206 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-05-03 1206 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1206 N STATE ROAD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State