Search icon

HOBE SOUND FLORIST II, INC.

Company Details

Entity Name: HOBE SOUND FLORIST II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2007 (17 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: P07000110054
FEI/EIN Number 260905082
Address: 410 N.W. CANTERBURY CT, PT.T. LUCIE, FL, 34983
Mail Address: 410 N.W. CANTERBURY CT., PT.T. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER GEORGE H Agent 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL, 34983

President

Name Role Address
MAHER MARGARET G President 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL, 34983

Secretary

Name Role Address
MAHER MARGARET G Secretary 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL, 34983

Vice President

Name Role Address
MAHER GEORGE H Vice President 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL, 34983

Treasurer

Name Role Address
MAHER GEORGE H Treasurer 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 410 N.W. CANTERBURY CT, PT.T. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2009-03-24 410 N.W. CANTERBURY CT, PT.T. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 410 N.W. CANTERBURY CT, PT. ST. LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-21
Domestic Profit 2007-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State