Search icon

HULCE REALTY RESOURCES, INC.

Company Details

Entity Name: HULCE REALTY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 23 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P02000030336
FEI/EIN Number 030408658
Address: 435 Dockside Drive, 402, NAPLES, FL, 34110, US
Mail Address: 435 Dockside Drive, 402, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Hulce Jerry T Agent 435 Dockside Drive, NAPLES, FL, 34110

President

Name Role Address
HULCE CAROL J President 435 Dockside Drive #402, NAPLES, FL, 34110

Secretary

Name Role Address
HULCE JERRY T Secretary 435 Dockside Drive #402, NAPLES, FL, 34110

Treasurer

Name Role Address
HULCE HILLARY M Treasurer 435 Dockside Drive #402, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09049900327 BUYNAPLESTODAY EXPIRED 2009-02-18 2014-12-31 No data 1415 PANTHER LANE, STE 207, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 435 Dockside Drive, 402, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-04-28 435 Dockside Drive, 402, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2013-04-28 Hulce, Jerry T No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 435 Dockside Drive, 402, NAPLES, FL 34110 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-11-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State