Search icon

THE J.F. HARTZ COMPANY, INC.

Company Details

Entity Name: THE J.F. HARTZ COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1976 (49 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: 506444
FEI/EIN Number 65-0062069
Address: 12280 77TH STREET, FELLSMERE, FL 32948
Mail Address: 12280 77TH STREET, FELLSMERE, FL 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SEIBERT, ALAN V Agent 12280 77 ST, FELLSMERE, FL 32948

Director

Name Role Address
SEIBERT, RITA L Director 12280 77TH STREET, FELLSMERE, FL 32948
SEIBERT, ALAN V Director 12280 77TH ST, FELLSMERE, FL 32948

Secretary

Name Role Address
SEIBERT, RITA L Secretary 12280 77TH STREET, FELLSMERE, FL 32948

Treasurer

Name Role Address
SEIBERT, RITA L Treasurer 12280 77TH STREET, FELLSMERE, FL 32948

Pastor

Name Role Address
SEIBERT, ALAN V Pastor 12280 77TH ST, FELLSMERE, FL 32948

Vice President

Name Role Address
SEIBERT, ALAN V Vice President 12280 77TH ST, FELLSMERE, FL 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-15 SEIBERT, ALAN V No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-01 12280 77 ST, FELLSMERE, FL 32948 No data
AMENDMENT 2004-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-04 12280 77TH STREET, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2004-10-04 12280 77TH STREET, FELLSMERE, FL 32948 No data

Documents

Name Date
Voluntary Dissolution 2009-01-20
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-01
Amendment 2004-10-04
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State