Search icon

HEYS (USA), INC.

Company Details

Entity Name: HEYS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F99000006220
FEI/EIN Number 522173066
Address: 3200 MERIDIAN PARKWAY, 101, WESTON, FL, 33331, US
Mail Address: 3200 MERIDIAN PARKWAY, 101, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SHEIKH HAROON Agent 3200 MERIDIAN PARKWAY, WESTON, FL, 33331

President

Name Role Address
SHEIKH HAROON Y President 3200 MERIDIAN PARKWAY, STE 101, WESTON, FL, 33331

Treasurer

Name Role Address
SHEIKH HAROON Y Treasurer 3200 MERIDIAN PARKWAY, STE 101, WESTON, FL, 33331

Secretary

Name Role Address
SHEIKH IRAM Secretary 3200 MERIDIAN PARKWAY, STE 101, WESTON, FL, 33331

Vice President

Name Role Address
SHEIKH IRAM Vice President 3200 MERIDIAN PARKWAY, STE 101, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3200 MERIDIAN PARKWAY, 101, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3200 MERIDIAN PARKWAY, 101, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2011-04-30 3200 MERIDIAN PARKWAY, 101, WESTON, FL 33331 No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000391629 LAPSED CACE-14-011239 DIV BROWARD COUNTY CIRCUIT COURT 2015-03-11 2020-03-25 $34,376.18 ADVANCE MAGAZINE PUBLISHERS, INC. DBA CONDE NAST PUBLIC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000748771 LAPSED 14-000623 (09) BROWARD COUNTY CIRCUIT COURT 2014-06-17 2019-06-19 $1,119,975.90 BJS FAMILY PARTNERSHIP, LTD., 1675 NORTH MILITARY TRAIL, 5TH FLOOR, BOCA RATON, FL 33486
J14000200930 TERMINATED 1000000580457 MIAMI-DADE 2014-02-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State