Search icon

HERD ENTERPRISES OF LOUISIANA, INC. - Florida Company Profile

Company Details

Entity Name: HERD ENTERPRISES OF LOUISIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERD ENTERPRISES OF LOUISIANA, 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: 11 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000020288
FEI/EIN Number 650510144

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

Address: 3500 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 3500 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERD CROCKETT G Director 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
HERD CROCKETT G President 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
HERD CROCKETT G Secretary 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
BRINKLEY W M Agent 200 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 3500 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-04-04 3500 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State