Entity Name: | ROBERT E HUMPF CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | F14000005452 |
FEI/EIN Number | 363552139 |
Address: | 6029 N. RIDGEVIEW CT, BEVERLY HILLS, FL, 34465, US |
Mail Address: | 6029 North ridgeview Court, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
gee jennifer | Agent | 859 23RD AVE N, ST PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
HUMPF ROB E | Chairman | 6029 N. RIDGEVIEW CT, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
HUMPF ROB E | President | 6029 N. RIDGEVIEW CT, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
JANUS STEPHEN E | Director | 217 w. homer st, MICHIGAN CITY, IN, 46360 |
Name | Role | Address |
---|---|---|
humpf rob | Secretary | p.o.box 2233, clearwater, FL, 33757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-03 | 6029 N. RIDGEVIEW CT, BEVERLY HILLS, FL 34465 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-23 | 6029 N. RIDGEVIEW CT, BEVERLY HILLS, FL 34465 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | gee, jennifer | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State