Search icon

HEADLINERS OF USA FLEAMARKET, INC. - Florida Company Profile

Company Details

Entity Name: HEADLINERS OF USA FLEAMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADLINERS OF USA FLEAMARKET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000103450
FEI/EIN Number 593415694

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11721 US 19, #6-7, PORT RICHEY, FL, FL, 34606, US
Mail Address: 235 EASTPOINT CT., SPRING HILL, FL, 34606-5529, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARR JAY President 235 EASTPOINT CT., SPRING HILL, FL, 346065529
TARR JAY Treasurer 235 EASTPOINT CT., SPRING HILL, FL, 346065529
TARR JAY Agent 235 EASTPOINT CT., SPRING HILL, FL, 346065529

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 11721 US 19, #6-7, PORT RICHEY, FL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000419287 TERMINATED 1000000898376 PASCO 2021-08-12 2041-08-18 $ 401.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000507582 TERMINATED 1000000789702 PASCO 2018-07-11 2038-07-18 $ 853.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000356636 TERMINATED 1000000746741 PASCO 2017-06-15 2037-06-21 $ 725.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State