Search icon

RICHARD HERMAN'S FLOORING, INC.

Company Details

Entity Name: RICHARD HERMAN'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000021725
FEI/EIN Number 200677348
Address: 1092 Donnell Dr., Port Orange, FL, 32129, US
Mail Address: 1092 Donnell Dr., Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HERMAN RICHARD Agent 1092 Donnell Dr., Port Orange, FL, 32129

President

Name Role Address
Herman Richard L President 1092 Donnell Dr., Port Orange, FL, 32129

Vice President

Name Role Address
Herman Richard L Vice President 1092 Donnell Dr., Port Orange, FL, 32129

Secretary

Name Role Address
Herman Richard L Secretary 1092 Donnell Dr., Port Orange, FL, 32129

Treasurer

Name Role Address
Herman Richard L Treasurer 1092 Donnell Dr., Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1092 Donnell Dr., Port Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2015-04-30 1092 Donnell Dr., Port Orange, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1092 Donnell Dr., Port Orange, FL 32129 No data
AMENDMENT 2010-03-25 No data No data
CANCEL ADM DISS/REV 2006-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-14
Amendment 2010-03-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State