Search icon

HABATAT GALLERIES, INC.

Company Details

Entity Name: HABATAT GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F19000000726
Address: 4400 FERNLEE, ROYAL OAK, MI 48073
Mail Address: 4400 FERNLEE, ROYAL OAK, MI 48073
Place of Formation: MICHIGAN

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Chairman

Name Role Address
SCHEY, AARON Chairman 7320 N. BRIARCLIFFE KNOLL, WEST BLOOMFIELD, MI 48322

Secretary

Name Role Address
SCHEY, AARON Secretary 7320 N. BRIARCLIFFE KNOLL, WEST BLOOMFIELD, MI 48322

President

Name Role Address
HAMPSON, COREY President 5128 ECHO ROAD, BLOOMFIELD HILLS, MI 48302

Treasurer

Name Role Address
HAMPSON, COREY Treasurer 5128 ECHO ROAD, BLOOMFIELD HILLS, MI 48302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039266 HAMPSON GALLERY EXPIRED 2019-03-26 2024-12-31 No data 1935 CENTRAL AVE., SUITE 1250, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Foreign Profit 2019-02-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State