Entity Name: | HEBANITI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEBANITI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 1999 (26 years ago) |
Document Number: | P99000026549 |
FEI/EIN Number |
593639725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 MISTY PINES CIR., #C201, NAPLES, FL, 34705 |
Mail Address: | 3838 TAMIAMI TR. N, STE 200, NAPLES, FL, 34103 |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEIDHARDT HERBERT | President | 300 MISTY PINES CIR., #C201, NAPLES, FL, 34705 |
NEIDHARDT HERBERT | Director | 300 MISTY PINES CIR., #C201, NAPLES, FL, 34705 |
EICHLER-NEIDHARDT BARBARA | Vice President | 300 MISTY PINES CIR., #C201, NAPLES, FL, 34705 |
EICHLER-NEIDHARDT BARBARA | Director | 300 MISTY PINES CIR., #C201, NAPLES, FL, 34705 |
FRANKE GERD OCPA | Agent | 3838 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-25 | FRANKE, GERD O, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 3838 TAMIAMI TRAIL N., 200, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2007-04-17 | 300 MISTY PINES CIR., #C201, NAPLES, FL 34705 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State