Search icon

HERBERT'S HANDCRAFTED GOODS, INC. - Florida Company Profile

Company Details

Entity Name: HERBERT'S HANDCRAFTED GOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBERT'S HANDCRAFTED GOODS, 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 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000069062
Address: 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
Mail Address: POST OFFICE BOX 2998, BELVIEW, FL, 34421
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT NORMAN ERNEST President 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
HERBERT NORMAN ERNEST Secretary 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
HERBERT NORMAN ERNEST Treasurer 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
HERBERT NORMAN ERNEST Director 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
HERBERT GLORIA ANN Vice President 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
HERBERT GLORIA ANN Director 1116 SOUTHEAST 165 AVENUE, SILVER SPRINGS, FL, 34488
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State