Search icon

THE HUB DEALERS PROFIT CENTER, INC.

Company Details

Entity Name: THE HUB DEALERS PROFIT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2005 (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: P05000091961
FEI/EIN Number NOT APPLICABLE
Address: 1405 TAHOE COURT, LAKE WORTH, FL, 33461, US
Mail Address: 1405 TAHOE COURT, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ CARMELO Agent 1405 TAHOE COURT, LAKE WORTH, FL, 33461

President

Name Role Address
LOPEZ CARMELO President 1405 TAHOE COURT, LAKE WORTH,, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000610847 TERMINATED 1000000170605 MARTIN 2010-05-12 2030-05-26 $ 2,695.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000215847 TERMINATED 1000000103669 02364 2033 2008-12-17 2029-01-22 $ 5,713.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000452192 TERMINATED 1000000103669 02364 2033 2008-12-17 2029-01-28 $ 5,713.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-07-18
Domestic Profit 2005-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State