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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SCHEY, AARON | Chairman | 7320 N. BRIARCLIFFE KNOLL, WEST BLOOMFIELD, MI 48322 |
Name | Role | Address |
---|---|---|
SCHEY, AARON | Secretary | 7320 N. BRIARCLIFFE KNOLL, WEST BLOOMFIELD, MI 48322 |
Name | Role | Address |
---|---|---|
HAMPSON, COREY | President | 5128 ECHO ROAD, BLOOMFIELD HILLS, MI 48302 |
Name | Role | Address |
---|---|---|
HAMPSON, COREY | Treasurer | 5128 ECHO ROAD, BLOOMFIELD HILLS, MI 48302 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2019-02-08 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State