Search icon

MHAS,INC.

Company Details

Entity Name: MHAS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2003 (21 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: P03000156087
FEI/EIN Number 200554690
Address: 13221 sabal chase, palm beach gardens, FL, 33418, US
Mail Address: 13221 sabal chase, palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERGMAIER KEITH J Agent 1001 NE 50TH AVE., OCALA, FL, 34470

President

Name Role Address
BERGMAIER KEITH J President 13221 SABAL CHASE, PALM BEACH GARDENS, 34418

Treasurer

Name Role Address
BERGMAIER KEITH J Treasurer 13221 SABAL CHASE, PALM BEACH GARDENS, 34418

Director

Name Role Address
BERGMAIER KEITH J Director 13221 SABAL CHASE, PALM BEACH GARDENS, 34418
BERGMAIER MICHELE M Director 13221 SABAL CHASE, PALM BEACH GARDENS, 33418

Vice President

Name Role Address
BERGMAIER MICHELE M Vice President 13221 SABAL CHASE, PALM BEACH GARDENS, 33418

Secretary

Name Role Address
BERGMAIER MICHELE M Secretary 13221 SABAL CHASE, PALM BEACH GARDENS, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 13221 sabal chase, palm beach gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-07-01 13221 sabal chase, palm beach gardens, FL 33418 No data
AMENDMENT AND NAME CHANGE 2021-09-07 MHAS,INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1001 NE 50TH AVE., OCALA, FL 34470 No data

Documents

Name Date
Amendment and Name Change 2021-09-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State