Search icon

HOERBIGER AMERICA HOLDING, INC.

Company Details

Entity Name: HOERBIGER AMERICA HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: P05000165580
FEI/EIN Number 20-3965560
Address: 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL, 33442, US
Mail Address: 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Henderson Heather Treasurer 1191 E Newport Center Drive, Deerfield Beach, FL, 33442

President

Name Role Address
Henderson Heather President 1191 E Newport Center Drive, Deerfield Beach, FL, 33442

Director

Name Role Address
Gore Subodh Director 1191 E Newport Center Drive, Deerfield Beach, FL, 33442
Werwitzke Olaf Director 1191 E Newport Center Drive, Deerfield Beach, FL, 33442
Kahlert Thorsten Director 1191 E Newport Center Drive, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Yany Tony Secretary 1191 E Newport Center Drive, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-11-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2016-01-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000157419

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-07-18
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-03
Reg. Agent Change 2020-11-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State