Entity Name: | HEBRANK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEBRANK CONSTRUCTION, 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: | 29 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 2019 (6 years ago) |
Document Number: | P04000057686 |
FEI/EIN Number |
200917341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
Mail Address: | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBRANK DONNA | President | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
HEBRANK DONNA | Treasurer | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
HEBRANK STEVE | Vice President | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
HEBRANK STEVE | Secretary | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
HEBRANK STEVE | Director | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
HEBRANK STEVE | Agent | 5139 BONITA DRIVE, WIMAUMA, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08058900360 | ASAP AIR CONDITIONING & HEATING INC. | EXPIRED | 2008-02-27 | 2013-12-31 | - | PO BOX 5052, SUN CITY CENTER, FL, 33571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-07-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-12 | HEBRANK, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 5139 BONITA DRIVE, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 5139 BONITA DRIVE, WIMAUMA, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 5139 BONITA DRIVE, WIMAUMA, FL 33598 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000597094 | TERMINATED | 1000000826157 | HILLSBOROU | 2019-05-16 | 2029-09-11 | $ 192.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000808964 | TERMINATED | 1000000806455 | HILLSBOROU | 2018-12-10 | 2028-12-12 | $ 1,277.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J11000817747 | TERMINATED | 1000000243621 | HILLSBOROU | 2011-12-12 | 2031-12-14 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08900015144 | LAPSED | 08-08323-L | HILLSBOROUGH CRT SML CLM DIV | 2008-08-07 | 2013-08-26 | $1835.22 | MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-07-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State