Search icon

HEARTCORE CLOTHING INC.

Company Details

Entity Name: HEARTCORE CLOTHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000094564
FEI/EIN Number 760763512
Address: 4101 E 12TH AVE, UNIT D1, TAMPA, FL, 33605, US
Mail Address: 4101 E 12TH AVE, UNIT D1, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BREEN JAMES S Agent 4101 E 12TH AVE, TAMPA, FL, 33605

President

Name Role Address
BREEN JAMES S President 1024 HALLWOOD LOOP, BRANDON, FL, 33511

Vice President

Name Role Address
TASTAD RICHARD K Vice President 4101 E 12TH AVE UNIT D1, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 4101 E 12TH AVE, UNIT D1, TAMPA, FL 33605 No data
AMENDMENT 2006-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 4101 E 12TH AVE, UNIT D1, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2006-07-10 4101 E 12TH AVE, UNIT D1, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000168980 ACTIVE 1000000079488 018629 000213 2008-05-12 2028-05-21 $ 2,201.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000176470 TERMINATED 1000000079488 018629 000213 2008-05-12 2028-06-05 $ 2,201.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000020595 TERMINATED 1000000068594 018338 001513 2007-12-26 2028-01-23 $ 2,870.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2008-05-01
ANNUAL REPORT 2007-02-19
Amendment 2006-08-15
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State