Search icon

HIBISCUS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HIBISCUS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBISCUS PROPERTIES, 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: 04 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000057668
FEI/EIN Number 650516236

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

Address: 42 NW 27 AVE, 309, MIAMI, FL, 33125
Mail Address: 42 NW 27 AVE, 309, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABE NANCY President 42 NW 27 AVE, SUITE 309, MIAMI, FL, 33125
BABE NANCY Director 42 NW 27 AVE, SUITE 309, MIAMI, FL, 33125
Crespo Babe Ana M Vice President 42 NW 27 AVE, MIAMI, FL, 33125
BABE NANCY Agent 42 NW 27 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2004-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 42 NW 27 AVE, 309, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2004-05-24 42 NW 27 AVE, 309, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 42 NW 27 AVE, SUITE 309, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State