Search icon

HEB, INC. - Florida Company Profile

Company Details

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

HEB, 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: 29 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000001246
FEI/EIN Number NOT APPLICABLE

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

Address: 6076 PEBBLE BEACH WAY, SAN LUIS OBISPO, CA, 93401
Mail Address: 6076 PEBBLE BEACH WAY, SAN LUIS OBISPO, CA, 93401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETTING HELEN E President 6076 PEBBLE BEACH WAY, SAN LUIS OBISPO, CA, 93401
SMITH JERRY L Agent 9414 POINCIANA CT, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 6076 PEBBLE BEACH WAY, SAN LUIS OBISPO, CA 93401 -
CHANGE OF MAILING ADDRESS 2001-02-07 6076 PEBBLE BEACH WAY, SAN LUIS OBISPO, CA 93401 -
REGISTERED AGENT NAME CHANGED 2000-07-03 SMITH, JERRY L -
REGISTERED AGENT ADDRESS CHANGED 2000-07-03 9414 POINCIANA CT, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-07
Reg. Agent Change 2000-07-03
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1995-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State