Search icon

FL HERNANDES INC. - Florida Company Profile

Company Details

Entity Name: FL HERNANDES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL HERNANDES 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: 12 Jul 2005 (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: P05000097679
FEI/EIN Number 203151014

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

Address: 7416 NW 51st WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 7416 NW 51st WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDES FERNANDO C President 7416 NW 51st WAY, COCONUT CREEK, FL, 33073
HERNANDES FERNANDO C Director 7416 NW 51st WAY, COCONUT CREEK, FL, 33073
HERNANDES FERNANDO C Agent 7416 NW 51st WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 7416 NW 51st WAY, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 7416 NW 51st WAY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-11-01 7416 NW 51st WAY, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 HERNANDES, FERNANDO C -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001162410 LAPSED 1000000642073 PALM BEACH 2014-09-24 2024-12-17 $ 1,796.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-08-29
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-03-16
Amendment 2008-10-09
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State