Search icon

THE HERSHEY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HERSHEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HERSHEY GROUP, 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P05000130690
FEI/EIN Number 134308926

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

Address: 1201 NE 26TH STREET, SUITE 111, WILTON MANORS, FL, 33305, US
Mail Address: P.O. BOX 4218, FT LAUDERDALE, FL, 33338, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHEY DREW President 1201 NE 26TH ST. SUITE 111, WILTON MANORS, FL, 33305
HAND ALEX Agent 1201 NE 26TH ST STE 111, WILTON MANORS, FL, 33305
LEAVEL WILLARD Secretary P O BOX 4218, FORT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-23 - -
REGISTERED AGENT NAME CHANGED 2008-09-05 HAND, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1201 NE 26TH STREET, SUITE 111, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1201 NE 26TH ST STE 111, WILTON MANORS, FL 33305 -

Documents

Name Date
Voluntary Dissolution 2009-02-23
DEBIT MEMO 2008-12-31
DEBIT MEMO 2008-11-10
Reg. Agent Change 2008-09-05
Off/Dir Resignation 2008-09-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State