Entity Name: | HOERBIGER AMERICA HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2005 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | P05000165580 |
FEI/EIN Number | 20-3965560 |
Address: | 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL, 33442, US |
Mail Address: | 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Henderson Heather | Treasurer | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Henderson Heather | President | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Gore Subodh | Director | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Werwitzke Olaf | Director | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Kahlert Thorsten | Director | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Yany Tony | Secretary | 1191 E Newport Center Drive, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1191 E Newport Center Drive, Suite 100, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
MERGER | 2016-01-05 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000157419 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-07-18 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-03 |
Reg. Agent Change | 2020-11-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State