Search icon

HES SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: HES SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HES SUPPLY 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P14000095327
FEI/EIN Number 47-2391534

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

Address: 7991 NW 68 ST, MIAMI, FL, 33166, US
Mail Address: 7991 NW 68 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomenta Ricardo J President 7991 NW 68 ST, MIAMI, FL, 33166
QUICK BOOKKEEPING OF DORAL LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 Quick Bookkeeping of Doral LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7991 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 7991 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-12-11 7991 NW 68 ST, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State