Entity Name: | S. HEIMANN CADD SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000034391 |
FEI/EIN Number | 300167687 |
Address: | 460 WHIPPOORWILL DRIVE, VENICE, FL, 34293, US |
Mail Address: | 460 WHIPPOORWILL DRIVE, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIMANN STEVEN P | Agent | 400 WHIPPERWILL DRIVE, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
HEIMANN STEVEN P | President | 400 WHIPPERWILL DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-06 | 460 WHIPPOORWILL DRIVE, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 460 WHIPPOORWILL DRIVE, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | HEIMANN, STEVEN P | No data |
AMENDMENT | 2003-12-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001049934 | TERMINATED | 1000000434150 | SARASOTA | 2012-12-12 | 2022-12-19 | $ 525.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-17 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-21 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-07 |
Amendment | 2003-12-12 |
Domestic Profit | 2003-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State