Search icon

HERMAN INDUSTRIES, INC. - Florida Company Profile

Company Details

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

HERMAN INDUSTRIES, 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: 30 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000067988
FEI/EIN Number 593593090

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

Address: 1209 BEAUCHAMP FARM RD, MARIANNA, FL, 32448
Mail Address: PO BOX 105, MARIANNA, FL, 32447
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN MARGARET L Officer 1209 BEAUCHAMP FARM RD, MARIANNA, FL, 32448
HERMAN GREGORY E Agent 1209 BEAUCHAMP FARM RD, MARIANNA, FL, 32448
HERMAN GREGORY E Officer 1209 BEAUCHAMP FARM RD, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2007-06-01 1209 BEAUCHAMP FARM RD, MARIANNA, FL 32448 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-01 1209 BEAUCHAMP FARM RD, MARIANNA, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 1209 BEAUCHAMP FARM RD, MARIANNA, FL 32448 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State