Search icon

HRB CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: HRB CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRB CONTRACTING 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000059744
FEI/EIN Number 30-0835935

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

Address: 5821 Roebuck Road, JUPITER, FL, 33458, US
Mail Address: 5821 Roebuck Road, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATZ HUGO R President 5821 Roebuck Road, JUPITER, FL, 33458
RIVERA CRYSTA L Vice President 5821 ROEBUCK ROAD, JUPITER, FL, 33458
BATZ HUGO R Agent 5821 Roebuck Road, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 5821 Roebuck Road, JUPITER, FL 33458 -
AMENDMENT 2016-11-07 - -
CHANGE OF MAILING ADDRESS 2016-04-26 5821 Roebuck Road, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5821 Roebuck Road, JUPITER, FL 33458 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 BATZ, HUGO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-04 - -
AMENDMENT 2014-10-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
Amendment 2016-11-07
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-21
Amendment 2014-11-04
Amendment 2014-10-03
Domestic Profit 2014-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State