Entity Name: | HART'S PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | P03000124458 |
FEI/EIN Number | 571190663 |
Address: | 11610 sw 12th st, pembroke pines, FL, 33025, US |
Mail Address: | 11610 sw 12th st, pembroke pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
richter kordell l | Agent | 11610 sw 12th st, pembroke pines, FL, 33025 |
Name | Role | Address |
---|---|---|
RICHTER KORDELL | Director | 11610 SW 12TH STREET, PEMBROKE PINES, FL, 33025 |
O'SULLIVAN NICOLE | Director | 11610 SW 12TH STREET, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 11610 sw 12th st, pembroke pines, FL 33025 | No data |
REINSTATEMENT | 2020-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 11610 sw 12th st, pembroke pines, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 11610 sw 12th st, pembroke pines, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | richter, kordell l | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2018-07-30 | No data | No data |
AMENDMENT | 2016-06-24 | No data | No data |
REINSTATEMENT | 2011-07-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-04 |
Amendment | 2016-06-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State