Search icon

HBC INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HBC INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HBC INNOVATIONS, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000065408
Address: 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
Mail Address: 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAROUDI RAYMOND Treasurer 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
FAROUDI RAYMOND Chief Executive Officer 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
FAROUDI RAYMOND Director 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
FAROUDI MARYBETH Secretary 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
FAROUDI MARYBETH Director 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
MUELLER WERNER Vice President 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
MUELLER WERNER Director 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
DEAN JONATHAN Vice President 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
DEAN JONATHAN Director 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293
FAROUDI RAYMOND Agent 4195 TAMIAMI TRL S. 127, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State