Entity Name: | S.T.C. OF HERNANDO COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2006 (19 years ago) |
Document Number: | P06000009314 |
FEI/EIN Number | 204205041 |
Address: | 10457 County Line Rd., Spring hill, FL, 34609, US |
Mail Address: | 10457 County Line Rd., Spring hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON, JR. JOSEPH M | Agent | 101 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
CAVANAGH CATHLEEN R | Director | 10457 County Line Rd, SPRING HILL, FL, 34609 |
MASSON THOMAS J | Director | 10457 County Line Rd, SpringHill, FL, 34609 |
MASSON SUSAN T | Director | 10457 County Line Rd., Spring hill, FL, 34609 |
Name | Role | Address |
---|---|---|
CAVANAGH CATHLEEN R | President | 10457 County Line Rd, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000097378 | DUNKIN DONUTS | EXPIRED | 2016-09-07 | 2021-12-31 | No data | 11089 SPRING HILL DR, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 10457 County Line Rd., Spring hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 10457 County Line Rd., Spring hill, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State