Entity Name: | HOWARD US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000050077 |
FEI/EIN Number | 980500306 |
Address: | 1985 South Ocean Drive, Hallandale, FL, 33009, US |
Mail Address: | c/o Venture Point Realty Ltd., 3089 Bathurst Street, Toronto, On, M6A 2A4, CA |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B and C Corporate Services | Agent | 2 South Biscayne Boulevard, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
SNOW STEPHEN H | Secretary | c/o Venture Point Realty Ltd., Toronto, On, M6A 24 |
Name | Role | Address |
---|---|---|
SNOW JEFFREY | President | c/o Venture Point Realty Ltd., Toronto, On, M6A 24 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1985 South Ocean Drive, Apt. 22J, Bay South, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1985 South Ocean Drive, Apt. 22J, Bay South, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | B and C Corporate Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 2 South Biscayne Boulevard, 21st Floor, Miami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State