Search icon

HERON COVE CONSTRUCTION INC.

Company Details

Entity Name: HERON COVE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000131980
FEI/EIN Number 200413220
Address: 1532 US Highway 41 by-pass#164, VENICE, FL, 34293, US
Mail Address: 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEACH GREGORY R Agent 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293

President

Name Role Address
LEACH GREGORY R President 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293

Treasurer

Name Role Address
LEACH GREGORY R Treasurer 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293

Vice President

Name Role Address
LEACH FRANCES Vice President 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293

Secretary

Name Role Address
LEACH FRANCES Secretary 1532 US Highway 41 By-Pass #164, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1532 US Highway 41 by-pass#164, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1532 US Highway 41 by-pass#164, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1532 US Highway 41 By-Pass #164, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State