Search icon

HIERS GROVES, INC.

Company Details

Entity Name: HIERS GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1978 (46 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 594079
FEI/EIN Number 59-1872994
Address: 1008 CAMPBELL AVE., LAKE WALES, FL 33853
Mail Address: 1008 CAMPBELL AVE., LAKE WALES, FL 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HIERS, H.L. Agent 1008 CAMPBELL AVE., LAKE WALES, FL 33853

President

Name Role Address
HIERS, H.L. President 1008 CAMPBELL AVE., LAKE WALES, FL 33853

Treasurer

Name Role Address
HIERS, H.L. Treasurer 1008 CAMPBELL AVE., LAKE WALES, FL 33853

Director

Name Role Address
HIERS, H.L. Director 1008 CAMPBELL AVE., LAKE WALES, FL 33853
HIERS, DAVID L. Director 1445 E. MAIN ST., BARTOW, FL 33830
HENDERSON, JO ANN Director 1015 S. ORANGE AVE., BARTOW, FL 33830
WOLFF, JANICE Director 282 R.C.LEE BLVD, WALTERBORO, SC 28488

Secretary

Name Role Address
HIERS, DAVID L. Secretary 1445 E. MAIN ST., BARTOW, FL 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1008 CAMPBELL AVE., LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1008 CAMPBELL AVE., LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 HIERS, H.L. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1008 CAMPBELL AVE., LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State