Search icon

THE HEMP FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE HEMP FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEMP FACTORY, 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P95000055777
FEI/EIN Number 650594131

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

Address: 425 NE 20 St, BOCA RATON, FL, 33431, US
Mail Address: 425 NE 20 ST, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER IRA JUSTIN President 425 NE 20 ST, BOCA RATON, FL, 33431
SCHNEIDER IRA JUSTIN Secretary 425 NE 20 ST, BOCA RATON, FL, 33431
SCHNEIDER IRA JUSTIN Treasurer 425 NE 20 ST, BOCA RATON, FL, 33431
SCHNEIDER IRA JUSTIN Director 425 NE 20 ST, BOCA RATON, FL, 33431
SCHNEIDER IRA Agent 425 NE 20 ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 425 NE 20 St, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-26 425 NE 20 St, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 425 NE 20 ST, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-03-07 SCHNEIDER, IRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000442949 TERMINATED 1000000733294 PALM BEACH 2017-01-25 2037-08-03 $ 459.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000632434 TERMINATED 1000000721948 PALM BEACH 2016-09-07 2036-09-21 $ 2,998.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-05-08
AMENDED ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State