Entity Name: | HEB KITCHEN, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEB KITCHEN, CORP 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: | 18 Apr 2007 (18 years ago) |
Document Number: | P07000047612 |
FEI/EIN Number |
208885133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12333 KEY LIME BLVD, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 12333 KEY LIME BLVD, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRERO HANNER | President | 12333 Key Lime Blvd, WEST PALM BEACH, FL, 33412 |
BARRERO HANNER | Agent | 12333 Key Lime Blvd, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 12333 Key Lime Blvd, West Palm Beach, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 12333 KEY LIME BLVD, WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | 12333 KEY LIME BLVD, WEST PALM BEACH, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | BARRERO, HANNER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State