Search icon

HBIC EVENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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