Search icon

HABCO, INC.

Company Details

Entity Name: HABCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 339966
FEI/EIN Number 59-1228828
Address: 35 KRAEMER AVE, TARPON SPRINGS, FL 34689-2420
Mail Address: 35 KRAEMER AVE, TARPON SPRINGS, FL 34689-2420
Place of Formation: FLORIDA

Agent

Name Role Address
DRESNICK, SUSAN Agent 13501 SW 57TH CT., MIAMI, FL 33156

President

Name Role Address
BEROLZHEIMER,HENRY President 35 KRAEMER AVENUE, TARPON SPRINGS, FL

Director

Name Role Address
BEROLZHEIMER,HENRY Director 35 KRAEMER AVENUE, TARPON SPRINGS, FL
BEROLZHEIMER,NATHAN Director 910 TALLYHO TRAIL, CHAPEL HILL, NC
BARRON, PATRICIA Director 910 TALLYHO TRAIL, CHAPEL HILL, NC
DRESNICK, SUSAN Director 13501 SW 57TH CT., MIAMI, FL

Vice President

Name Role Address
BEROLZHEIMER,NATHAN Vice President 910 TALLYHO TRAIL, CHAPEL HILL, NC

Secretary

Name Role Address
BEROLZHEIMER,SHIRLEY Secretary 35 KREAMER AVE., TARPON, FL

Treasurer

Name Role Address
BEROLZHEIMER,SHIRLEY Treasurer 35 KREAMER AVE., TARPON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1986-06-30 DRESNICK, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 1986-06-30 13501 SW 57TH CT., MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1982-04-14 35 KRAEMER AVE, TARPON SPRINGS, FL 34689-2420 No data
CHANGE OF MAILING ADDRESS 1982-04-14 35 KRAEMER AVE, TARPON SPRINGS, FL 34689-2420 No data

Documents

Name Date
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State