Search icon

HERBEAU CREATIONS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HERBEAU CREATIONS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBEAU CREATIONS OF AMERICA, 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: 17 Feb 1992 (33 years ago)
Document Number: V14471
FEI/EIN Number 650323694

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

Address: 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104, US
Mail Address: 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK H. MULLER, P.A. Agent -
HERBEAU MARTINE Director 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104
BEYER ROBERT Director 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104
BARON PETER Director 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104
BARON PETER President 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104
VARLET PHILIPE Director 4100 CORPORATE SQ., STE 101, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091570 WINCKELMANS USA EXPIRED 2014-09-08 2019-12-31 - 3600 WESTVIEW DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4100 CORPORATE SQ., STE 101, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-04-30 4100 CORPORATE SQ., STE 101, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 5150 TAMIAMI TRAIL NORTH, SUITE 303, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-03-27 Mark H. Muller, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State