Search icon

HEAB SERVICES CORP - Florida Company Profile

Company Details

Entity Name: HEAB SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAB SERVICES 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000061696
FEI/EIN Number 81-3359190

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

Address: 12230 SW 114 TERR, MIAMI, FL, 33186, US
Mail Address: 12230 SW 114 TERR, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA PEDRO M President 12230 SW 114 TERRA, MIAMI, FL, 33186
HERRERA PEDRO M Agent 12230 SW 114 TERRA, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2016-08-29 HEAB SERVICES CORP -

Court Cases

Title Case Number Docket Date Status
Genesis Support Coordination Company, Appellant(s), v. Pedro Herrera et al., Appellee(s). 3D2022-1961 2022-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33223

Parties

Name GENESIS SUPPORT COORDINATION COMPANY
Role Appellant
Status Active
Representations PETER J. SOLNICK
Name HEAB SERVICES CORP
Role Appellee
Status Active
Name PEDRO HERRERA
Role Appellee
Status Active
Representations Octavio L. Martinez, Geoffrey B. Marks
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-24
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENESIS SUPPORT COORDINATION COMPANY
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDRO HERRERA
Docket Date 2023-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of PEDRO HERRERA
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of PEDRO HERRERA
Docket Date 2023-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENESIS SUPPORT COORDINATION COMPANY
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GENESIS SUPPORT COORDINATION COMPANY
Docket Date 2023-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO HERRERA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO HERRERA
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO HERRERA
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of GENESIS SUPPORT COORDINATION COMPANY
Docket Date 2022-11-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEDRO HERRERA
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
Name Change 2016-08-29
Domestic Profit 2016-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State