Search icon

HIDEAWAY PRODUCTS, INC.

Company Details

Entity Name: HIDEAWAY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000019934
FEI/EIN Number 320045585
Address: 913 GULF BREEZE PKWY, 3, GULF BREEZE, FL, 32561, US
Mail Address: PO BOX 716, GULF BREEZE, FL, 32562
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LIVELY JAMES L Agent 913 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Director

Name Role Address
LIVELY BETTY J Director 10 HIGH POINT DR., GULF BREEZE, FL, 32561
LIVELY JAMES L Director 10 HIGHPOINT DR, GULF BREEZE, FL, 32561

Vice President

Name Role Address
LIVELY BETTY J Vice President 10 HIGH POINT DR., GULF BREEZE, FL, 32561

Secretary

Name Role Address
LIVELY BETTY J Secretary 10 HIGH POINT DR., GULF BREEZE, FL, 32561

President

Name Role Address
LIVELY JAMES L President 10 HIGHPOINT DR, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
LIVELY JAMES L Treasurer 10 HIGHPOINT DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 913 GULF BREEZE PKWY, 3, GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 913 GULF BREEZE PKWY, 3, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2007-03-12 913 GULF BREEZE PKWY, 3, GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 LIVELY, JAMES LJR. No data

Documents

Name Date
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State