Search icon

HEARTHSIDE HOMES, INC.

Company Details

Entity Name: HEARTHSIDE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000121871
FEI/EIN Number 364514102
Address: 671 May Apple Way, VENICE, FL, 34293, US
Mail Address: P.O.684, VENICE, FL, 34284, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BELLE MICHAEL J Agent 2364 FRUITVILLE ROAD, SARASOTA, FL, 34237

Vice President

Name Role Address
WOLF SHEA R Vice President 1048 Robereta Street, Venice, FL, 34293

President

Name Role Address
SAHROW THOMAS H President 671 May Apple Way, VENICE, FL, 34293

Secretary

Name Role Address
SAHROW THOMAS H Secretary 671 May Apple Way, VENICE, FL, 34293

Treasurer

Name Role Address
SAHROW THOMAS H Treasurer 671 May Apple Way, VENICE, FL, 34293

Director

Name Role Address
SAHROW THOMAS H Director 671 May Apple Way, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 671 May Apple Way, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2015-04-30 671 May Apple Way, VENICE, FL 34293 No data
AMENDMENT 2007-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State