Search icon

HOERBIGER CORPORATION OF AMERICA, INC.

Company Details

Entity Name: HOERBIGER CORPORATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P99000101639
FEI/EIN Number 11-2010551
Address: 3350 Gateway Dr, Pompano Beach, FL, 33069, US
Mail Address: 3350 Gateway Dr, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Henderson Heather Treasurer 3350 Gateway Dr, Pompano Beach, FL, 33069

Vice President

Name Role Address
Metcalf John Vice President 3350 Gateway Dr, Pompano Beach, FL, 33069

Director

Name Role Address
Babik Jozef Director 3350 Gateway Dr, Pompano Beach, FL, 33069

Chairman

Name Role Address
Dyrdol Arkadiusz Chairman 3350 Gateway Dr, Pompano Beach, FL, 33069

President

Name Role Address
Dyrdol Arkadiusz President 3350 Gateway Dr, Pompano Beach, FL, 33069

Secretary

Name Role Address
Foldes Nicolas Secretary 3350 Gateway Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3350 Gateway Dr, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-03-01 3350 Gateway Dr, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-11-17 C T CORPORATION SYSTEM No data
MERGER 2008-12-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000091989
NAME CHANGE AMENDMENT 1999-12-28 HOERBIGER CORPORATION OF AMERICA, INC. No data
MERGER 1999-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000026743

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-03
Reg. Agent Change 2020-11-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State