Search icon

HERNANDEZ GENERAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ GENERAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ GENERAL SERVICES 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: 22 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000074636
FEI/EIN Number 453051593

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

Address: 6740 NW 6 ST, MARGATE, FL, 33063, US
Mail Address: 6740 NW 6 ST, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS H President 6740 NW 6 STREET, MARGATE, FL, 33063
AYUDA CENTER Agent 8230 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 8230 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-01-06 AYUDA CENTER -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 6740 NW 6 ST, MARGATE, FL 33063 -
AMENDMENT 2015-06-29 - -
CHANGE OF MAILING ADDRESS 2015-06-29 6740 NW 6 ST, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
Amendment 2017-11-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06
Amendment 2015-06-29
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State