Search icon

HEPBURN INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HEPBURN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEPBURN INDUSTRIES, 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: 30 Aug 1995 (30 years ago)
Date of dissolution: 29 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: P95000067363
FEI/EIN Number 650605984

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

Address: 300 NORTHEAST 59TH STREET, MIAMI, FL, 33137
Mail Address: 300 NORTHEAST 59TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINK JEAN E President 300 N.E. 59 STREET, MIAMI, FL, 33137
HEATHER WIDMER Secretary 300 N.E. 59 STREET, MIAMI, FL, 33137
BYRON FOREMAN G Treasurer 300 NE 59TH STREET, MIAMI, FL, 33137
COLON CARLOS O Agent 300 NE 59TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-29 - -
REINSTATEMENT 2014-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2004-04-20 COLON, CARLOS O -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 300 NE 59TH STREET, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-05-16
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State