Search icon

MICHAEL L. HERSON, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. HERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. HERSON, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P05000041749
FEI/EIN Number 202520049

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

Address: 1228 SW 1st terrace, Pompano beach, FL, 33060, US
Mail Address: 1228. SW 1st terrace, Pompano beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSON MICHAEL L Director 1228 sw 1 terrace, Pompano beach, FL, 33060
HERSON MICHAEL L Agent 1228 sw 1 terrace, Pompano beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 1228 SW 1st terrace, Pompano beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-04-16 1228 SW 1st terrace, Pompano beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 1228 sw 1 terrace, Pompano beach, FL 33060 -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State