Search icon

GREAT HANG UPS, INC.

Company Details

Entity Name: GREAT HANG UPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J09373
FEI/EIN Number 59-2666747
Address: 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003
Mail Address: 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HIGBE, JULIA R. Agent 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003

President

Name Role Address
HIGBE, JULIA R President 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003

Vice President

Name Role Address
HIGBE, JULIA R Vice President 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003

Secretary

Name Role Address
HIGBE, JULIA R Secretary 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003

Treasurer

Name Role Address
HIGBE, JULIA R Treasurer 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2004-04-27 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1560-13 BUSINESS CENTER DRIVE, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 1992-03-23 HIGBE, JULIA R. No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State