Search icon

HANNEFORD CIRCUS, INC.

Company Details

Entity Name: HANNEFORD CIRCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 May 2003 (22 years ago)
Document Number: F03000002367
FEI/EIN Number 591161610
Address: 2773 Snipe Dr, Zolfo Springs, FL, 33890, US
Mail Address: 2773 Snipe Dr, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: GEORGIA

Agent

Name Role Address
Maxwell Jody Agent 713 S. Orange Ave, Sarasota, FL, 34236

President

Name Role Address
Hanneford-Chapay Nellie President 2773 Snipe Dr, Zolfo Springs, FL, 33890

Vice President

Name Role Address
Chapay Adrian Vice President 2773 Snipe Dr, Zolfo Springs, FL, 33890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2773 Snipe Dr, Zolfo Springs, FL 33890 No data
CHANGE OF MAILING ADDRESS 2021-04-07 2773 Snipe Dr, Zolfo Springs, FL 33890 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Maxwell, Jody No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 713 S. Orange Ave, 103, Sarasota, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070843 TERMINATED 1000000857837 SARASOTA 2020-01-27 2040-01-29 $ 1,112.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000483075 TERMINATED 1000000754167 SARASOTA 2017-08-14 2037-08-16 $ 3,048.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State