Search icon

HECTOR'S REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: HECTOR'S REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR'S REPAIRS, 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: 28 Oct 1992 (32 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P92000001403
FEI/EIN Number 650158504

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

Address: 28125 SW 168 CT, HOMESTEAD, FL, 33030, US
Mail Address: 28125 SW 168 CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS HECTOR President 28125 SW 168 CT, HOMESTEAD, FL, 33030
DUENAS NEREIDA Vice President 28125 SW 168 CT, HOMESTEAD, FL, 33030
DUENAS HECTOR Agent 28125 SW 168 CT., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
AMENDMENT 2011-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 28125 SW 168 CT., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 28125 SW 168 CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1999-05-05 28125 SW 168 CT, HOMESTEAD, FL 33030 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State