Search icon

HFC, INC. - Florida Company Profile

Company Details

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

HFC, 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: 07 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000001441
FEI/EIN Number 593423393

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

Address: 13027 SW 88th Lane, Miami, FL, 33186, US
Mail Address: 13027 SW 88th Lane, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEERICK RICHARD M President 45 CRESCENT LOOP, CANTON, NC, 28716
HEERICK RICHARD M Director 45 CRESCENT LOOP, CANTON, NC, 28716
KILBOURN WILLIAM R Agent 1607 N. 43RD STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 13027 SW 88th Lane, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-11-09 13027 SW 88th Lane, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-04 1607 N. 43RD STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2000-12-04 KILBOURN, WILLIAM R -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2001-03-08
REINSTATEMENT 2000-12-04
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-06-17
Domestic Profit Articles 1997-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State