Search icon

HER HOLDINGS INC

Company Details

Entity Name: HER HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000061139
FEI/EIN Number 202695468
Address: % KARI REINKE, 801 S OCEAN DR #204, FT PIERCE, FL, 34949
Mail Address: % KARI REINKE, 801 S OCEAN DR #204, FT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARDWICK PHILIP J Agent 801 S. OCEAN DR., #204, FORT PIERCE, FL, 34949

President

Name Role Address
hardwick philip President 1713 COCONUT DRIVE, FORT PIERCE, FL, 34949

Director

Name Role Address
hardwick philip Director 1713 COCONUT DRIVE, FORT PIERCE, FL, 34949
(ENGEL) PERONA LISA Director 1713 COCONUT DRIVE, FORT PIERCE, FL, 34949

Secretary

Name Role Address
(ENGEL) PERONA LISA Secretary 1713 COCONUT DRIVE, FORT PIERCE, FL, 34949

Treasurer

Name Role Address
(ENGEL) PERONA LISA Treasurer 1713 COCONUT DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-04 HARDWICK, PHILIP J No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 801 S. OCEAN DR., #204, FORT PIERCE, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 % KARI REINKE, 801 S OCEAN DR #204, FT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2006-03-23 % KARI REINKE, 801 S OCEAN DR #204, FT PIERCE, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-08
Off/Dir Resignation 2010-01-28
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-29
Reg. Agent Change 2007-09-04
Reg. Agent Resignation 2007-07-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State