Search icon

HEIR -BORN PUBLISHING, INC - Florida Company Profile

Company Details

Entity Name: HEIR -BORN PUBLISHING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIR -BORN PUBLISHING, 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: 25 Apr 2011 (14 years ago)
Document Number: P11000039635
FEI/EIN Number 451998568

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

Address: 9340 N 56th St, TEMPLE TERRACE, FL, 33617-5525, US
Mail Address: 9340 N 56th St, TEMPLE TERRACE, FL, 33617-5525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIBLING SHALITA P Chief Executive Officer 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
DAYMOND SHAYLA Chairman 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
Johnson Isaiah E Director 9340 N 56th St, TEMPLE TERRACE, FL, 336175525
STRIBLING SHALITA P Agent 9340 N 56th St, TEMPLE TERRACE, FL, 336175525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 9340 N 56th St, Ste110, TEMPLE TERRACE, FL 33617-5525 -
CHANGE OF MAILING ADDRESS 2021-04-27 9340 N 56th St, Ste110, TEMPLE TERRACE, FL 33617-5525 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 9340 N 56th St, Ste110, TEMPLE TERRACE, FL 33617-5525 -
REGISTERED AGENT NAME CHANGED 2018-04-08 STRIBLING, SHALITA P -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State