Search icon

HEATHER ISLAND, INC.

Company Details

Entity Name: HEATHER ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2004 (20 years ago)
Date of dissolution: 03 Jun 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jun 2024 (8 months ago)
Document Number: P04000126088
FEI/EIN Number 421644292
Address: 9925 SE 58TH AVE, BELLEVIEW, FL, 34420, US
Mail Address: 9925 SE 58TH AVE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAINEY JAMES I Agent 9925 SE 58TH AVE, BELLEVIEW, FL, 34420

President

Name Role Address
RAINEY JAMES I President 9925 SE 58TH AVE, BELLEVIEW, FL, 34420

Secretary

Name Role Address
RAINEY JAMES I Secretary 9925 SE 58TH AVE, BELLEVIEW, FL, 34420

Treasurer

Name Role Address
RAINEY JAMES I Treasurer 9925 SE 58TH AVE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
MERGER 2024-06-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000052420. MERGER NUMBER 100000254551
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 9925 SE 58TH AVE, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2019-05-30 9925 SE 58TH AVE, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 9925 SE 58TH AVE, BELLEVIEW, FL 34420 No data
AMENDMENT 2016-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-21 RAINEY, JAMES I No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
Amendment 2016-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State