Search icon

HEROES BEHIND THE BADGE, INC. - Florida Company Profile

Company Details

Entity Name: HEROES BEHIND THE BADGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEROES BEHIND THE BADGE, 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000024587
FEI/EIN Number NOT APPLICABLE

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

Address: 8211 Broward Blvd, Plantation, FL, 33324, US
Mail Address: 8211 Broward Blvd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heroes Behind The Badge Hero 8211 Broward Blvd, Plantation, FL, 33324
Hacker Brad Agent 8211 Broward Blvd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 8211 Broward Blvd, Suite 440, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-03-07 8211 Broward Blvd, Suite 440, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 8211 Broward Blvd, Suite 440, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-02-17 Hacker, Brad -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State