Entity Name: | HEROES OF THE PAST.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2000 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P00000100854 |
FEI/EIN Number | 651044283 |
Address: | 4162 N.W. 60TH CIRCLE, BOCA RATON, FL, 33496 |
Mail Address: | 4162 N.W. 60TH CIRCLE, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUSTEK DOUGLAS | Agent | 4162 N.W. 60TH CIRCLE, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
SCHUSTEK DOUGLAS | President | 4162 N.W. 60TH CIRCLE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000288826 | ACTIVE | 1000000150410 | PALM BEACH | 2009-11-25 | 2030-02-16 | $ 1,485.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-08-30 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-22 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-26 |
Domestic Profit | 2000-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State