Search icon

HABCO SERVICES, INC. - Florida Company Profile

Company Details

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

HABCO SERVICES, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000016603
FEI/EIN Number 650778317

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

Address: 3931 WESTGATE AVENUE, BAY 6, W PALM BEACH, FL, 33409
Mail Address: 15094 ALEXANDER RUN, JUPITER, FL, 33478
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER COWARDT Vice President 8509 WINDY CT., BOYNTON BCH, FL, 33437
BERGAMINI LOIS J Secretary 15094 ALEXANDER RUN, JUPITER, FL, 33478
BERGAMINI HENRY A Agent 15094 ALEXANDER RUN, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 3931 WESTGATE AVENUE, BAY 6, W PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 1998-06-19 3931 WESTGATE AVENUE, BAY 6, W PALM BEACH, FL 33409 -
NAME CHANGE AMENDMENT 1997-03-05 HABCO SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000243669 LAPSED 1000000000116 15181 00688 2003-05-06 2023-08-27 $ 79.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000055238 LAPSED 01030140036 14678 00541 2003-01-16 2023-02-06 $ 1,067.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000489629 LAPSED 01023320026 14465 01658 2002-12-03 2022-12-17 $ 1,589.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000349765 TERMINATED 01022250064 14039 00444 2002-08-15 2007-08-30 $ 678.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000421796 LAPSED 02-007071 (21) BROWARD CIRCUIT COURT 2002-07-25 2007-11-04 $29167.94 MIRAMAR EATERY WEST, INC. D/B/A JOE'S PIZZA & PASTA, 10992 PEMBROKE ROAD, MIRAMAR, FL 33025
J02000023709 TERMINATED 01013420042 13187 01538 2001-12-13 2007-01-22 $ 3,044.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Reg. Agent Resignation 2004-09-10
Off/Dir Resignation 2004-09-10
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-23
Reg. Agent Change 1998-06-19
Reg. Agent Resignation 1998-06-18
ANNUAL REPORT 1998-05-20
AMENDMENT AND NAME CHANGE 1997-03-05
Domestic Profit Articles 1997-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State