Entity Name: | HUNTER BRYCE BEGINNINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER BRYCE BEGINNINGS, 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: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000034911 |
FEI/EIN Number |
202453501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 sw 113th place circle east, MIAMI, FL, 33176, US |
Mail Address: | 9020 sw 113th place circle east, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN JEREMY | President | 9020 sw 113th place circle east, MIAMI, FL, 33176 |
SHERMAN JEREMY MOwner | Agent | 9020 sw 113th place circle east, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115525 | BUDGET BLINDS OF MIAMI | EXPIRED | 2015-11-13 | 2020-12-31 | - | 11800 SW 144TH CT UNIT 4, MIAMI, FL, 33186 |
G15000115526 | BUDGET BLINDS OF CORAL GABLES - PINECREST | EXPIRED | 2015-11-13 | 2020-12-31 | - | 11800 SW 144TH CT UNIT 4, MIAMI, FL, 33186 |
G15000115527 | BUDGET BLINDS OF KENDALL | EXPIRED | 2015-11-13 | 2020-12-31 | - | 11800 SW 144TH CT UNIT 4, MIAMI, FL, 33186 |
G08231900290 | BUDGET BLINDS OF MIAMI | EXPIRED | 2008-08-18 | 2013-12-31 | - | 13805 SW 106 TERR, MIAMI, FL, 33186 |
G08231900293 | BUDGET BLINDS OF CORAL GABLES- PINECREST | EXPIRED | 2008-08-18 | 2013-12-31 | - | 13805 SW 106 TERR, MIAMI, FL, 33186 |
G08231900297 | BUDGET BLINDS OF MIAMI BEACH & DOWNTOWN MIAMI | EXPIRED | 2008-08-18 | 2013-12-31 | - | 13805 SW 106 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 9020 sw 113th place circle east, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 9020 sw 113th place circle east, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 9020 sw 113th place circle east, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | SHERMAN, JEREMY M, Owner | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State