Search icon

HEIRLOOMED MEMORIES, INC.

Company Details

Entity Name: HEIRLOOMED MEMORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L64102
FEI/EIN Number 59-3011377
Address: 2341 NW 66TH COURT, GAINESVILLE, FL 32653
Mail Address: 2341 NW 66TH COURT, GAINESVILLE, FL 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LOWRY, VICKI Agent 2341 NW 66TH COURT, GAINESVILLE, FL 32653

President

Name Role Address
LOWRY, VICKI President 2341 NW 66TH CT, GAINESVILLE, FL
LOWRY, RONALD D President 2341 NW 66TH CT, GAINESVLLE, FL

Vice President

Name Role Address
LOWRY, VICKI Vice President 2341 NW 66TH CT, GAINESVILLE, FL

Secretary

Name Role Address
LOWRY, VICKI Secretary 2341 NW 66TH CT, GAINESVILLE, FL

Treasurer

Name Role Address
LOWRY, VICKI Treasurer 2341 NW 66TH CT, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2341 NW 66TH COURT, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2341 NW 66TH COURT, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2005-07-27 LOWRY, VICKI No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2341 NW 66TH COURT, GAINESVILLE, FL 32653 No data
AMENDMENT 1990-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State