Search icon

HERB'S SERVICE & STORAGE, INC.

Company Details

Entity Name: HERB'S SERVICE & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 1984 (40 years ago)
Document Number: H20838
FEI/EIN Number 59-2445434
Address: 14100 62ND ST NORTH, CLEARWATER, FL 33760
Mail Address: 2918 Clubhouse Dr W, Clearwater, FL 33761-3, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEWELL, DIANE P Agent 2918 clubhouse dr. w., clearwater, FL 33761

CB

Name Role Address
SEWELL, KENNETH J CB 14100 62ND ST. N., CLEARWATER, FL

President

Name Role Address
SEWELL, KENNETH J President 14100 62ND ST NORTH, CLEARWATER, FL

Director

Name Role Address
SEWELL, KENNETH J Director 14100 62ND ST NORTH, CLEARWATER, FL

Treasurer

Name Role Address
SEWELL, KENNETH J Treasurer 14100 62ND ST NORTH, CLEARWATER, FL

Secretary

Name Role Address
SEWELL, DIANE P Secretary 14100 62 ST. N., CLEARWATER, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92358000377 HERBS SERVICE & STORAGE ACTIVE 1992-12-23 2027-12-31 No data 14100 62ND ST. N., CLEARWATER, FL, 33760, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 14100 62ND ST NORTH, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 2918 clubhouse dr. w., clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2011-04-24 SEWELL, DIANE P No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 14100 62ND ST NORTH, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State