Search icon

HEATHER'S FOOD STORE, INC.

Company Details

Entity Name: HEATHER'S FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P05000147571
FEI/EIN Number APPLIED FOR
Address: 4006 North Main St, JACKSONVILLE, FL, 32206, US
Mail Address: 11019 Parkside Preserve Way, JACKSONVILLE, FL, 32257, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ISAAC BRETT Agent 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

President

Name Role Address
SABRA MOTANOS President 11019 Parkside Preserve Way, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055197 HEATHER FOOD STORE #2 EXPIRED 2014-06-09 2019-12-31 No data 4006 N MAIN ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 4006 North Main St, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2021-12-22 ISAAC, BRETT No data
REINSTATEMENT 2021-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-02-15 4006 North Main St, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216 No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State