Entity Name: | HOT BUCKLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 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: | P05000106884 |
FEI/EIN Number | 203238400 |
Address: | 20533 BISCAYNE BLVD., #469, AVENTURA, FL, 33180, US |
Mail Address: | 20533 BISCAYNE BLVD., #469, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPELTON NIR | Agent | 4097 N 28TH WAY, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
APPELTON NIR | President | 14951 Royal Oaks Lane, NMB, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 20533 BISCAYNE BLVD., #469, AVENTURA, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 20533 BISCAYNE BLVD., #469, AVENTURA, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-04 | 4097 N 28TH WAY, HOLLYWOOD, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000918408 | LAPSED | 14-002306 CC 26 03 | MIAMI-DADE COUNTY | 2014-09-16 | 2019-10-10 | $9,204.51 | THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-08-06 |
ANNUAL REPORT | 2011-04-26 |
Reg. Agent Change | 2011-03-04 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State