Search icon

HERMES ARTS, INC. - Florida Company Profile

Company Details

Entity Name: HERMES ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMES ARTS, 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 14 Aug 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 Aug 1997 (28 years ago)
Document Number: P95000027557
FEI/EIN Number 650573698

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

Address: 302 LAKE SHORE DRIVE, #5, LAKE PARK, FL, 33403
Mail Address: 302 LAKE SHORE DRIVE, #5, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN DANIEL M Vice President 302 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
JOHNSON EMILY Secretary 540 NW 47 TERRACE, MIAMI, FL, 33102
JOHNSON MARYE V Secretary 540 NW 47 TERRACE, MIAMI, FL, 33102
FERNANDEZ SAMUEL President 302 LAKE SHORE DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-08-14 - -
REINSTATEMENT 1996-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-18 302 LAKE SHORE DRIVE, #5, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1996-11-18 302 LAKE SHORE DRIVE, #5, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-06-03
REG. AGENT RESIGNATION 1997-05-23
REINSTATEMENT 1996-11-18
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State