Search icon

FRESH HAWAIIAN BLENDS, INC.

Company Details

Entity Name: FRESH HAWAIIAN BLENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000048846
FEI/EIN Number 201265867
Address: 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455
Mail Address: 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MACKIN RICHARD F Agent 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

President

Name Role Address
MACKIN SANTANA C President 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

Chief Executive Officer

Name Role Address
MACKIN SANTANA C Chief Executive Officer 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

Secretary

Name Role Address
MACKIN RICHARD F Secretary 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

Vice President

Name Role Address
MACKIN RICHARD F Vice President 8896 SE HARBOR ISLAND WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000171345 ACTIVE 1000000127614 MARTIN 2009-06-23 2030-02-16 $ 402.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000171493 ACTIVE 1000000127644 MARTIN 2009-06-23 2030-02-16 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-08-26
Domestic Profit 2004-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State