Search icon

HEBREW EARTH INC. - Florida Company Profile

Company Details

Entity Name: HEBREW EARTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEBREW EARTH 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 May 2017 (8 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: P17000047110
FEI/EIN Number 82-1685328

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

Address: 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579, US
Mail Address: 3512 rivergrove drive, tampa, FL, 33610, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD CLEBERT President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
CLEBERT RICHARD SR President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
CLEBERT AYANA Vice President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
CLEBERT ANAYA Vice President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
CLEBERT RICHARD JR Vice President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
CLEBERT RICHARD SR Vice President 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579
clebert richard lSr. Agent 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-22 - -
CHANGE OF MAILING ADDRESS 2018-10-22 13452 GRAHAM YARDEN DRIVE, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2018-10-22 clebert, richard l, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000104640 ACTIVE 1000000874985 HILLSBOROU 2021-03-01 2031-03-10 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000227650 ACTIVE 1000000818214 HILLSBOROU 2019-03-12 2029-03-27 $ 145.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000026664 ACTIVE 1000000809631 HILLSBOROU 2019-01-03 2039-01-09 $ 1,031.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000026672 ACTIVE 1000000809632 HILLSBOROU 2019-01-02 2029-01-09 $ 171.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000805069 ACTIVE 1000000805816 HILLSBOROU 2018-12-07 2028-12-12 $ 440.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000653709 ACTIVE 1000000797530 HILLSBOROU 2018-09-17 2038-09-19 $ 1,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-22
Domestic Profit 2017-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State