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