Entity Name: | HI RISE IMPACT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000117328 |
FEI/EIN Number | 223942917 |
Address: | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Mail Address: | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK RICCIO | Agent | 10150 NW 47TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
ARNAU JAMES F | President | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
ARNAU JAMES F | Secretary | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
ARNAU JAMES F | Director | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
LEEPER ERIC C | Vice President | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
RICCIO FRANK | Treasurer | 10150 NORTHWEST 47TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-09 | FRANK, RICCIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 10150 NW 47TH STREET, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-01-24 |
Domestic Profit | 2006-09-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State