Search icon

HASBEEN, INC.

Company Details

Entity Name: HASBEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: P01000109048
FEI/EIN Number 593755267
Address: 369 12th Ave, Indian Rocks Beach, FL, 33785, US
Mail Address: 369 12th Ave, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SYLVESTER HERB Agent 369 12th Ave, Indian Rocks Beach, FL, 33785

Secretary

Name Role Address
SYLVESTER HERB Secretary 369 12th Ave, Indian Rocks Beach, FL, 33785

Treasurer

Name Role Address
SYLVESTER HERB Treasurer 369 12th Ave, Indian Rocks Beach, FL, 33785

Vice President

Name Role Address
FOXHILL THOMAS Vice President 132 SHORE DRIVE PLACE, OLDSMAR, FL, 34677

President

Name Role Address
SYLVESTER HERB President 369 12th Ave, Indian Rocks Beach, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113159 ATLANTIS ACTIVE 2018-10-18 2028-12-31 No data 11600 66ST N, LARGO, FL, 33773
G01352900062 ATLANTIS ACTIVE 2001-12-18 2026-12-31 No data 369 12TH AVE., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 No data
CHANGE OF MAILING ADDRESS 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 No data
AMENDMENT 2005-02-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000346533 LAPSED 09-12893-CO-40 CNTY CRT SMALL CLAIMS 6TH JUD 2010-02-16 2015-02-19 $3,481.80 SOCKOL & ASSOCIATES, P.A., 111 2ND AVENUE NE, SUITE 1401, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State