Search icon

HERMINIAN GROUP INC. - Florida Company Profile

Company Details

Entity Name: HERMINIAN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMINIAN GROUP 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: 09 Sep 2010 (15 years ago)
Document Number: P10000074078
FEI/EIN Number 273419540

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

Address: 798 S.W. SARAZEN AVE., PORT ST. LUCIE, FL, 34953, US
Mail Address: 798 S.W. SARAZEN AVE., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GEORGE L President 798 S.W. SARAZEN AVE., PORT ST. LUCIE, FL, 34953
PEREZ GEORGE L Agent 798 S.W. SARAZEN AVE., PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128775 THE HONEY DO LIST OF ST. LUCIE ACTIVE 2020-10-04 2025-12-31 - 798 SW SARAZEN AVE, PORT ST LUCIE, FL, 34953
G10000090104 DRYER VENT WIZARD OF THE TREASURE COAST EXPIRED 2010-10-01 2015-12-31 - 798 SW SARAZEN AVE, PORT ST LUCIE, FL, 34953

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State