Search icon

HBCU INC. - Florida Company Profile

Company Details

Entity Name: HBCU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HBCU 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: 20 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: P06000145382
FEI/EIN Number 205848530

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

Address: 1601 Mason Avenue, DAYTONA BEACH, FL, 32117-4546, US
Mail Address: 1601 Mason Avenue, DAYTONA BEACH, FL, 32117-4546, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WILLIAMS O'DOLL J President 1601 Mason Avenue, DAYTONA BEACH, FL, 321174546
WILLIAMS SHIRLEY Secretary 1601 Mason Avenue, DAYTONA BEACH, FL, 321174546
WILLIAMS SHIRLEY Treasurer 1601 Mason Avenue, DAYTONA BEACH, FL, 321174546
WILLIAMS O'Doll VJr. Agent 1633 FLORIDA STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1601 Mason Avenue, DAYTONA BEACH, FL 32117-4546 -
CHANGE OF MAILING ADDRESS 2016-03-29 1601 Mason Avenue, DAYTONA BEACH, FL 32117-4546 -
REGISTERED AGENT NAME CHANGED 2013-02-25 WILLIAMS, O'Doll V, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
Amendment 2017-06-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State