Search icon

HERBENICK'S CONTRACTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303983910 0419700 2001-03-20 12TH AVE S. AND 4TH STREET, JACKSONVILLE BEACH, FL, 32250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-21
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2001-06-13

Violation Items

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