Search icon

BHER GROUP, INC. - Florida Company Profile

Company Details

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

BHER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: P06000028433
FEI/EIN Number 204346832

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

Address: 9133 Bunting Rd, Brooksville, FL, 34613, US
Mail Address: 9133 Bunting Rd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND LISA M President 9133 Bunting Rd, Brooksville, FL, 34613
HAMMOND LISA M Chief Executive Officer 9133 Bunting Rd, Brooksville, FL, 34613
Gorski Nika M Officer 9133 Bunting Rd, Weeki Wachee, FL, 34613
McEnerney Marie Agent 9133 Bunting Rd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 9133 Bunting Rd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-05-26 9133 Bunting Rd, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2022-05-26 McEnerney, Marie -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 9133 Bunting Rd, Brooksville, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-05-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State