Search icon

HEROESOFTHEPAST.JP INC.

Company Details

Entity Name: HEROESOFTHEPAST.JP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000117993
FEI/EIN Number 261461035
Address: 10555 FENWAY PLACE, BOCA RATON, FL, 33498, US
Mail Address: 10555 FENWAY PLACE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUSTEK DOUGLAS Agent 10555 FENWAY PLACE, BOCA RATON, FL, 33498

President

Name Role Address
SCHUSTEK DOUGLAS President 10555 FENWAY PLACE, BOCA RATON, FL, 33498

Treasurer

Name Role Address
SCHUSTEK DOUGLAS Treasurer 10555 FENWAY PLACE, BOCA RATON, FL, 33498

Director

Name Role Address
SCHUSTEK IRENE Director 10555 FENWAYPLACE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08235900269 HEROES.JP INC. EXPIRED 2008-08-22 2013-12-31 No data 6864 WILLOW WOOD DRIVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 10555 FENWAY PLACE, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2009-04-24 10555 FENWAY PLACE, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 10555 FENWAY PLACE, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-23
Domestic Profit 2007-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State