Entity Name: | HEINRICH'S FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000071482 |
FEI/EIN Number | 204927127 |
Address: | 8420 LOCKWOOD RIDGE RD., SARASOTA, FL, 34243 |
Mail Address: | 3919 61ST DRIVE E, BRADENTON, FL, 34203 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COZZETTE DAVID | Agent | 7365 MERCHANT COURT, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
BUBIK HEINRICH | President | 8420 LOCKWOOD RIDGE RD., SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043854 | HEINRICH'S GERMAN GRILL | EXPIRED | 2017-04-23 | 2022-12-31 | No data | 8420 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | COZZETTE, DAVID | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 7365 MERCHANT COURT, SUITE 6, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 8420 LOCKWOOD RIDGE RD., SARASOTA, FL 34243 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-14 | 8420 LOCKWOOD RIDGE RD., SARASOTA, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State