Search icon

H.A.R.C. INDUSTRIES PARENTS' GROUP, INC.

Company Details

Entity Name: H.A.R.C. INDUSTRIES PARENTS' GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1984 (41 years ago)
Date of dissolution: 06 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: N04027
FEI/EIN Number N/A
Mail Address: 7335 POTTS ROAD, RIVERVIEW, FL 33569
Address: 10802 HACKNEY DR, RIVERVIEW, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBLISS, LORRAINE Agent 7335 POTTS ROAD, RIVERVIEW, FL 33569

President

Name Role Address
MYERS, HELEN President 8616 MOORE STREET, RIVERVIEW, FL 33569

Director

Name Role Address
MYERS, HELEN Director 8616 MOORE STREET, RIVERVIEW, FL 33569
DONLON, NANCY Director 316 INDIAN DR, RIVERVIEW, FL 33569
CHAMBLISS, LORRAINE Director 7335 POTTS RD, RIVERVIEW, FL 33569

Secretary

Name Role Address
DONLON, NANCY Secretary 316 INDIAN DR, RIVERVIEW, FL 33569

Vice President

Name Role Address
MCPIKE, JOANNE Vice President 3907 W DELEON ST, RIVERVIEW, FL 33569

Treasurer

Name Role Address
MCPIKE, JOANNE Treasurer 3907 W DELEON ST, RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-06 No data No data
CHANGE OF MAILING ADDRESS 2002-07-16 10802 HACKNEY DR, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2002-07-16 CHAMBLISS, LORRAINE No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-16 7335 POTTS ROAD, RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-19 10802 HACKNEY DR, RIVERVIEW, FL 33569 No data

Documents

Name Date
Voluntary Dissolution 2004-05-06
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State