Entity Name: | HERRICK DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 1984 (41 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P03390 |
FEI/EIN Number |
953798226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 RAINTREE DR., CARLSBAD, CA, 92009 |
Mail Address: | 755 RAINTREE DR., CARLSBAD, CA, 92009 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HERRICK WILLIAM C. | President | 755 RAINTREE DR., #200, CARLSBAD, CA |
HERRICK WILLIAM C. | Director | 755 RAINTREE DR., #200, CARLSBAD, CA |
WHITNEY RONALD | Vice President | 755 RAINTREE DR., #200, CARLSBAD, CA |
WHITNEY RONALD | Secretary | 755 RAINTREE DR., #200, CARLSBAD, CA |
WHITNEY RONALD | Director | 755 RAINTREE DR., #200, CARLSBAD, CA |
O'CONNOR, TIMOTHY | Vice President | 14525 GARDEN RD, POWAY, CA |
O'CONNOR, TIMOTHY | Treasurer | 14525 GARDEN RD, POWAY, CA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-18 | 755 RAINTREE DR., CARLSBAD, CA 92009 | - |
CHANGE OF MAILING ADDRESS | 1989-04-18 | 755 RAINTREE DR., CARLSBAD, CA 92009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State