Search icon

H.P. MUSNICK INCORPORATED

Company Details

Entity Name: H.P. MUSNICK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000054981
FEI/EIN Number 651008906
Address: 2833 EXECUTIVE PARK DRIVE, #500, WESTON, FL, 33331
Mail Address: 2833 EXECUTIVE PARK DRIVE, #500, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-MUSNICK HASEL Agent 1636 PASSION VINE CIRCLE, FORT LAUDERDALE, FL, 33326

President

Name Role Address
PEREZ-MUSNICK HASEL President 2833 EXECUTIVE PARK DRIVE #500, WESTON, FL, 33331

Director

Name Role Address
PEREZ-MUSNICK HASEL Director 2833 EXECUTIVE PARK DRIVE #500, WESTON, FL, 33331
RAMIREZ DAVID Director 2833 EXECUTIVE PARK DRIVE #500, WESTON, FL, 33331

Vice President

Name Role Address
RAMIREZ DAVID Vice President 2833 EXECUTIVE PARK DRIVE #500, WESTON, FL, 33331

Secretary

Name Role Address
MUSNICK RUSSELL S Secretary 635 MULBERRY AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-04 PEREZ-MUSNICK, HASEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1636 PASSION VINE CIRCLE, FORT LAUDERDALE, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 2833 EXECUTIVE PARK DRIVE, #500, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2002-08-26 2833 EXECUTIVE PARK DRIVE, #500, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-23
Domestic Profit 2000-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State