Search icon

HEBRANK CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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