Search icon

HERNIBS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HERNIBS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNIBS HOLDINGS, 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: 16 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V51115
FEI/EIN Number 650352340

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

Address: 1085 BALD EAGLE D.R, A503, MARCO ISLAND, FL, 34145
Mail Address: 1085 BALD EAGLE D.R, A503, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER MARYLEE President 1085 BALD EAGLE DR. #A503, MARCO ISLAND, FL, 34145
BENNETT, DAVID C Agent 1001 N BARFIELD DR, MARCO ISLAND, FL, 33937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-22 1085 BALD EAGLE D.R, A503, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2006-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-28 1085 BALD EAGLE D.R, A503, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1993-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-05-08
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State