Search icon

HOUCK BUSINESS FORMS, INC.

Company Details

Entity Name: HOUCK BUSINESS FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1981 (43 years ago)
Date of dissolution: 09 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: F45371
FEI/EIN Number 59-2147199
Address: 8012 W. 21ST AVE., HIALEAH, FL 33016
Mail Address: 8012 W. 21ST AVE., HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOUCK, JAMES S Agent 8012 W 21ST AVE, HIALEAH, FL 33016

Director

Name Role Address
HOUCK, JAMES S Director 8012 W 21ST AVE, HIALEAH, FL 33016

Treasurer

Name Role Address
HOUCK, JAMES S Treasurer 8012 W 21ST AVE, HIALEAH, FL 33016

President

Name Role Address
HOUCK, JAMES S President 8012 W 21ST AVE, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 8012 W 21ST AVE, HIALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-28 8012 W. 21ST AVE., HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1986-04-28 8012 W. 21ST AVE., HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000758693 LAPSED 2011-17291-CA-30 11TH JUD CIR MIAMI-DADE 2011-11-08 2016-11-18 $63,281.60 CIT TECHNOLOGY FINANCING SERVICES, INC., 1 DEERWOOD, 10201 CENTURION PKW N., SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
Voluntary Dissolution 2011-12-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State