Search icon

HYLAND REALTY, INC.

Company Details

Entity Name: HYLAND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 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: P04000112566
FEI/EIN Number 201440954
Address: 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736
Mail Address: 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON LYNN A Agent 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

President

Name Role Address
HENDERSON LYNN A President 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Vice President

Name Role Address
HENDERSON LYNN A Vice President 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Secretary

Name Role Address
HENDERSON LYNN A Secretary 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Treasurer

Name Role Address
HENDERSON HEMAN Treasurer 145 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 145 BLACKSTONE CREEK RD, GROVELAND, FL 34736 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 145 BLACKSTONE CREEK RD, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2009-09-30 145 BLACKSTONE CREEK RD, GROVELAND, FL 34736 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000049444 TERMINATED 008044063 3607 1226 2008-04-07 2029-01-22 $ 296.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000289412 ACTIVE 008044063 3607 1226 2008-04-07 2029-01-28 $ 296.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-01
Amendment 2006-08-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State