Entity Name: | HERBENICK'S CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERBENICK'S CONTRACTING, 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: | 13 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P10000084122 |
FEI/EIN Number |
594301712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL, 32257 |
Mail Address: | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBENICK RICHARD F | President | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL, 32257 |
HERBENICK JEFFREY J | Vice President | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL, 32257 |
HERBENICK RICHARD F | Agent | 2016 DEER RUN TRAIL, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2016 DEER RUN TRAIL, JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-19 | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2010-10-19 | 11421 SAN JOSE BLVD., UNIT A, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ADDRESS CHANGE | 2010-10-22 |
ADDRESS CHANGE | 2010-10-19 |
Domestic Profit | 2010-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303983910 | 0419700 | 2001-03-20 | 12TH AVE S. AND 4TH STREET, JACKSONVILLE BEACH, FL, 32250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-04-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State