Search icon

HEBRON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HEBRON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEBRON INTERNATIONAL, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000002105
FEI/EIN Number 261688509

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

Address: 3258 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712
Mail Address: 3258 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARABATI HUSAM K President 8100 24TH AVENUE NORTH, SAINT PETERSBURG, FL, 33711
SHARABATI HUSAM K Agent 3258 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041034 SMOKE CHEAP #10 EXPIRED 2010-05-10 2015-12-31 - 3258 CENTRAL AVE, ST.PETERSBURG, FL, 33712
G08008900407 SMOKE CHEAP EXPIRED 2008-01-08 2013-12-31 - 3258 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-04 SHARABATI, HUSAM K -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000960016 ACTIVE 1000000416773 PINELLAS 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-09-04
REINSTATEMENT 2010-04-29
Domestic Profit 2008-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State