Entity Name: | HERMANOS CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERMANOS CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | P18000019062 |
FEI/EIN Number |
824606632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9407 W Flora St, TAMPA, FL, 33615, US |
Mail Address: | 9407 W Flora St, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ GONZALEZ YORDANY | Officer | 2926 W LEROY ST, TAMPA, FL, 336071252 |
GONZALEZ ADALBERTO | Officer | 9407 W Flora St, TAMPA, FL, 33615 |
GONZALEZ RIVERO YUNIESKY | Officer | 9407 W FLORA ST, TAMPA, FL, 33615 |
RUIZ GONZALEZ YORDANY | Agent | 2926 W LEROY ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | RUIZ GONZALEZ, YORDANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2926 W LEROY ST, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 9407 W Flora St, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 9407 W Flora St, TAMPA, FL 33615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000193894 | TERMINATED | 1000000818534 | HILLSBOROU | 2019-03-07 | 2029-03-13 | $ 413.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2019-01-22 |
Domestic Profit | 2018-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State