Search icon

H & E CLOCKS, INC. - Florida Company Profile

Company Details

Entity Name: H & E CLOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & E CLOCKS, 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: 16 Dec 1991 (33 years ago)
Document Number: V00431
FEI/EIN Number 593101366

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

Address: 420 N WILLOW AVE, PORT ORANGE, FL, 32127
Mail Address: PO BOX 238272, PORT ORANGE, FL, 32123
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz Michael Secretary 420 N WILLOW AVE, PORT ORANGE, FL, 32127
Katz Michael Treasurer 420 N WILLOW AVE, PORT ORANGE, FL, 32127
KATZ MICHAEL H President 420 N WILLOW AVE., PORT ORANGE, FL, 32127
KATZ MICHAEL H Agent 420 N WILLOW AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-24 KATZ, MICHAEL H -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 420 N WILLOW AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 420 N WILLOW AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2009-04-02 420 N WILLOW AVE, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State