Search icon

HERCE & HERCE, P.A.

Company Details

Entity Name: HERCE & HERCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: P02000030537
FEI/EIN Number 592212854
Address: 1005 N. MARION STREET, TAMPA, FL, 33602, US
Mail Address: 1005 N. MARION STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERCE ROBERT A Agent 1005 N. MARION STREET, TAMPA, FL, 33602

President

Name Role Address
HERCE ROBERT A President 1005 N. MARION STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1005 N. MARION STREET, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2008-07-08 1005 N. MARION STREET, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1005 N. MARION STREET, TAMPA, FL 33602 No data
ARTICLES OF CORRECTION 2002-03-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000521095 LAPSED 1000000606443 HILLSBOROU 2014-04-04 2024-05-01 $ 943.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000395821 LAPSED 1000000598352 HILLSBOROU 2014-03-20 2024-03-28 $ 533.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000678111 LAPSED 1000000484328 HILLSBOROU 2013-03-27 2023-04-04 $ 1,175.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000731288 LAPSED 1000000177365 HILLSBOROU 2010-06-22 2020-07-07 $ 1,656.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State