Entity Name: | HERBENICK'S CONSTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000106017 |
FEI/EIN Number | 593423680 |
Address: | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211-8706 |
Mail Address: | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211-8706 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBENICK RICHARD | Agent | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 322118706 |
Name | Role | Address |
---|---|---|
HERBENICK RICHARD | President | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 322118706 |
Name | Role | Address |
---|---|---|
HERBENICK RICHARD | Director | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 322118706 |
HERBENICK JEFF | Director | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 322118706 |
Name | Role | Address |
---|---|---|
HERBENICK JEFF | Treasurer | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 322118706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2006-05-22 | HERBENICK'S CONSTRACTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-24 |
Name Change | 2006-05-22 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-01-29 |
Domestic Profit | 2000-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State