Search icon

HAV-A-CUP, INC.

Company Details

Entity Name: HAV-A-CUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1979 (46 years ago)
Date of dissolution: 13 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jul 2006 (19 years ago)
Document Number: 627885
FEI/EIN Number 59-1911931
Address: 2514 MASON OAKES DR., VALRICO, FL 33594
Mail Address: 2514 MASON OAKES DR., VALRICO, FL 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUTTON, CHARLES Agent 2514 MASON OAKS DR, VALRICO, FL

Director

Name Role Address
HUTTON, CHARLES Director 2514 MASON OAKES DR., VALRICO, FL 33594
HUTTON, DONNA Director 8607 EPERI PT. CT., TAMPA, FL 33647

President

Name Role Address
HUTTON, DONNA President 8607 EPERI PT. CT., TAMPA, FL 33647

Treasurer

Name Role Address
HUTTON, DONNA Treasurer 8607 EPERI PT. CT., TAMPA, FL 33647
HUTTON, RUTH Treasurer 2514 MASON OAKES DR., VALRICO, FL 33594

Vice President

Name Role Address
HUTTON, RUTH Vice President 2514 MASON OAKES DR., VALRICO, FL 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 2514 MASON OAKES DR., VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2004-03-02 2514 MASON OAKES DR., VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-30 2514 MASON OAKS DR, VALRICO, FL No data

Documents

Name Date
CORAPVDWN 2006-07-13
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State