Entity Name: | HERNANDEZ CONSTRUCTION SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000056460 |
FEI/EIN Number | 201744442 |
Address: | 7034 BERWICK CIR, LABELLE, FL, 33935, US |
Mail Address: | 7034 BERWICK CIR, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE | Agent | 7034 BERWICK CIR, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE | President | 7034 BERWICK CIR, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 7034 BERWICK CIR, LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-10 | 7034 BERWICK CIR, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-10 | 7034 BERWICK CIR, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-01-06 |
Domestic Profit | 2004-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State