Search icon

RIGHT HEMISHPERE INC.

Company Details

Entity Name: RIGHT HEMISHPERE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jan 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F03000000480
FEI/EIN Number 311636356
Address: 3331 CRAGGY BLUFF PLACE, COCOA, FL, 32926
Mail Address: 3331 CRAGGY BLUFF PLACE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
PARACORP INCORPORATED Agent

Director

Name Role Address
THOMAS MARK Director 52 BROADWAY, NEWMARKET AUCKLAND NEW ZEALA
REVILL DAVE Director 52 BROADWAY, NEWMARKET AUCKLAND NEW ZEALA

President

Name Role Address
THOMAS MARK President 52 BROADWAY, NEWMARKET AUCKLAND NEW ZEALA

Vice President

Name Role Address
LYNCH MICHAEL Vice President 10731 ACAMA ST., BURBANK, CA, 91602

Chief Executive Officer

Name Role Address
LYNCH MICHAEL Chief Executive Officer 10731 ACAMA ST., BURBANK, CA, 91602

Secretary

Name Role Address
REVILL DAVE Secretary 52 BROADWAY, NEWMARKET AUCKLAND NEW ZEALA

Treasurer

Name Role Address
REVILL DAVE Treasurer 52 BROADWAY, NEWMARKET AUCKLAND NEW ZEALA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000769092 TERMINATED 1000000494553 LEON 2013-04-11 2023-04-17 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Foreign Profit 2003-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State