Entity Name: | HALTS-HIV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 2017 (7 years ago) |
Date of dissolution: | 07 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | N17000009638 |
Address: | 3317 W. GANDY BLVD., TAMPA, FL 33611 |
Mail Address: | 3317 W. GANDY BLVD., TAMPA, FL 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SADEC, RODRIGO | President | 3508 W. CHEROKEE BLVD., TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
SADEC, RODRIGO | Director | 3508 W. CHEROKEE BLVD., TAMPA, FL 33611 |
HOWARD, MARK | Director | 3317 W. GANDY BLVD., TAMPA, FL 33611 |
MCLEOD, TONY | Director | 3317 W. GANDY BLVD., TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
DUNNC, MICHAEL E | Treasurer | 3508 W. CHEROKEE BLVD., TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
WILSON, BRENDA | Secretary | 3701 W. WHOMING AVE., #124, TAMPA, FL 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-06-07 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2017-09-25 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State