Entity Name: | JEFF HAGER SPECIALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000142364 |
FEI/EIN Number | 201747023 |
Address: | 1655 QUAIL RIDGE RD, GARDENDALE, AL, 35071, US |
Mail Address: | 1002 BUCHWOOD DRIVE, CANTONMENT, FL, 32533, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAVES JIMMY R | Agent | 2319 BRIGHTVIEW PL, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
HAGER JEFFERY E | President | 1002 BUCHWOOD DRIVE, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
HAGER JEFFERY E | Secretary | 1002 BUCHWOOD DRIVE, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
HAGER JEFFERY E | Treasurer | 1002 BUCHWOOD DRIVE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-05-25 | 1655 QUAIL RIDGE RD, GARDENDALE, AL 35071 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000833334 | TERMINATED | 007043181 | 6186 001350 | 2009-03-05 | 2029-03-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09000890292 | TERMINATED | 007043181 | 6186 001350 | 2009-03-05 | 2029-03-18 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-25 |
ANNUAL REPORT | 2005-07-20 |
Domestic Profit | 2004-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State