Search icon

HERROLD INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HERROLD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERROLD INVESTMENTS, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000164283
FEI/EIN Number 342028133

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

Address: 4509 STONE HEDGE DR., ORLANDO, FL, 32817
Mail Address: 4509 STONE HEDGE DR., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERROLD DOUGLAS Director 4509 STONE HEDGE DRIVE, ORLANDO, FL, 32817
HERROLD AIDA Director 4509 STONE HEDGE DRIVE, ORLANDO, FL, 32817
HERROLD DOUGLAS Agent 4509 STONE HEDGE DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 4509 STONE HEDGE DRIVE, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 4509 STONE HEDGE DR., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2009-04-13 4509 STONE HEDGE DR., ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State