Search icon

HERCULES NETWORKS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HERCULES NETWORKS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERCULES NETWORKS HOLDINGS, 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 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000075188
FEI/EIN Number 263222899

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

Address: 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Mail Address: 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD MICHAEL Chief Executive Officer 555 NE 34TH STREET, APT 2505, MIAMI, FL, 33137
KING PAUL President 1508 BAY ROAD # 443, MIAMI, FL, 33139
GOLD MICHAEL Agent 555 NE 34TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2011-04-27 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY 10016 -
REINSTATEMENT 2010-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-06 555 NE 34TH STREET, APT 2505, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000560695 TERMINATED 1000000170870 DADE 2010-04-27 2030-05-05 $ 312.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-06
Domestic Profit 2009-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State