Search icon

HINNANT ENTERPRISES, INC.

Company Details

Entity Name: HINNANT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P04000000668
FEI/EIN Number 200531217
Address: 96195 Piney Island Drive, Fernandina Beach, FL, 32034, US
Mail Address: 96195 Piney Island Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
LE-BERT CAROL Agent 96195 Piney Island Drive, Fernandina Beach, FL, 32034

President

Name Role Address
LE-BERT CAROL President 96195 Piney Island Drive, Fernandina Beach, FL, 32034

Secretary

Name Role Address
LE-BERT CAROL Secretary 96195 Piney Island Drive, Fernandina Beach, FL, 32034

Director

Name Role Address
LE-BERT CAROL Director 96195 Piney Island Drive, Fernandina Beach, FL, 32034

Vice President

Name Role Address
Hinnant Steven Vice President 96195 Piney Island Drive, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095120 CRUISE ONE EXPIRED 2015-09-16 2020-12-31 No data 96195 PINEY ISLAND DRIVE, FERNANDINA BEACH, FL, 32034
G13000080346 CRUISE ONE EXPIRED 2013-08-13 2018-12-31 No data 207 JUPITER WOODS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 96195 Piney Island Drive, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2015-09-15 96195 Piney Island Drive, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 96195 Piney Island Drive, Fernandina Beach, FL 32034 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State