Search icon

USA HBC WHOLESALE CORP. - Florida Company Profile

Company Details

Entity Name: USA HBC WHOLESALE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA HBC WHOLESALE CORP. 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: 02 Jul 2014 (11 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: P14000057018
FEI/EIN Number 47-1346095

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

Address: 8160 Geneva Court, 108, Doral, FL, 33166, US
Mail Address: 8160 Geneva Court, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDROSSIAN PEDRO President 8160 Geneva Court, Doral, FL, 33166
BEDROSSIAN PEDRO Director 8160 Geneva Court, Doral, FL, 33166
BEDROSSIAN PEDRO Secretary 8160 Geneva Court, Doral, FL, 33166
BEDROSSIAN PEDRO ESr. Agent 8160 Geneva Court, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 8160 Geneva Court, 108, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-08 8160 Geneva Court, 108, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 8160 Geneva Court, 108, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-01-24 BEDROSSIAN, PEDRO E., Sr. -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000644619 TERMINATED 1000000763658 MIAMI-DADE 2017-11-20 2027-11-22 $ 658.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-01-24
Domestic Profit 2014-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State