Search icon

HERBACOY USA, INC. - Florida Company Profile

Company Details

Entity Name: HERBACOY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBACOY USA, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P07000122152
FEI/EIN Number 261380817

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

Address: 13001-C NW 38TH AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13001-C NW 38TH AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSWATERS DONALD President 8315 NW 201ST TERRACE, HIALEAH, FL, 33015
PASSWATERS DONALD Secretary 8315 NW 201ST TERRACE, HIALEAH, FL, 33015
PASSWATERS MARIA Vice President 8315 NW 201ST TERRACE, HIALEAH, FL, 33015
PASSWATERS DONALD Agent 8315 NW 201ST TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 - -
AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 13001-C NW 38TH AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-01-27 13001-C NW 38TH AVENUE, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-16
Amendment 2011-09-23
Off/Dir Resignation 2011-09-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State