Entity Name: | HIREART INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2024 (10 months ago) |
Document Number: | F18000005062 |
FEI/EIN Number | 45-3942081 |
Address: | 500 Westover Dr. #15269, Sanford, NC, 27330, US |
Mail Address: | 500 Westover Dr. #15269, Sanford, NC, 27330, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FORBES CHRISTOPHER | Director | 135 W 29TH ST SUITE 500, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
FORBES CHRISTOPHER | President | 135 W 29TH ST SUITE 500, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
FORBES CHRISTOPHER | Secretary | 135 W 29TH ST SUITE 500, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
FORBES CHRISTOPHER | Treasurer | 135 W 29TH ST SUITE 500, NEW YORK, NY, 10023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 500 Westover Dr. #15269, Sanford, NC 27330 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 500 Westover Dr. #15269, Sanford, NC 27330 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | VCORP AGENT SERVICES, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-02 |
Foreign Profit | 2018-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State