Entity Name: | HBIC EVENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HBIC EVENTS, 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: | 31 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000123140 |
FEI/EIN Number |
452593984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 W CARMEN ST, 2040, TAMPA, FL, 33609 |
Mail Address: | 5010 W CARMEN ST, 2040, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALEY JACQUELINE | President | 5010 W CARMEN ST STE 2040, TAMPA, FL, 33609 |
STALEY JACQUELINE | Agent | 5010 W CARMEN ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2011-05-25 | HBIC EVENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-05-17 | 5010 W CARMEN ST, 2040, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-17 | 5010 W CARMEN ST, 2040, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-17 | 5010 W CARMEN ST, 2040, TAMPA, FL 33609 | - |
REINSTATEMENT | 2010-12-03 | - | - |
PENDING REINSTATEMENT | 2010-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-03 | STALEY, JACQUELINE | - |
PENDING REINSTATEMENT | 2010-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000628130 | LAPSED | 1000000619562 | HILLSBOROU | 2014-04-24 | 2024-05-09 | $ 975.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000986787 | LAPSED | 1000000510847 | HILLSBOROU | 2013-05-16 | 2023-05-22 | $ 1,049.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000975808 | LAPSED | 1000000298840 | HILLSBOROU | 2012-12-10 | 2022-12-14 | $ 331.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
Name Change | 2011-05-25 |
ANNUAL REPORT | 2011-05-17 |
REINSTATEMENT | 2010-12-03 |
Domestic Profit | 2003-10-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State