Search icon

H.G.S. OF LONG KEY, INC.

Company Details

Entity Name: H.G.S. OF LONG KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H98045
FEI/EIN Number 59-2635754
Address: 120 49TH ST OCEAN, MARATHON, FL 33050
Mail Address: 120 49TH ST OCEAN, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PEITSCH, HELENE F. Agent 343 STIRRUP KEY BLVD, MARATHON, FL 33050

President

Name Role Address
BRUMLEY, ROBERT President 1555 BLUEFIN DR, MARATHON, FL 33050

Treasurer

Name Role Address
BRUMLEY, ROBERT Treasurer 1555 BLUEFIN DR, MARATHON, FL 33050

Secretary

Name Role Address
BRUMLEY, LISA Secretary 1555 BLUEFIN DRIVE, MARATHON, FL 33050

Vice President

Name Role Address
BRUMLEY, LISA Vice President 1555 BLUEFIN DRIVE, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 343 STIRRUP KEY BLVD, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 1996-02-27 120 49TH ST OCEAN, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-31 120 49TH ST OCEAN, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000144181 ACTIVE 1000000034367 2240 1799 2006-09-28 2027-05-16 $ 3,313.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State