Entity Name: | HEAVY EQUIPMENT RESOURCES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | P08000058646 |
FEI/EIN Number | 262822741 |
Address: | 1601 E DUVAL STREET, JACKSONVILLE, FL, 32202 |
Mail Address: | P.O. BOX 23425, JACKSONVILLE, FL, 32241 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CARLTON | Agent | 302 Freshwater Dr, ST. JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
SMITH LESLIE | President | 1275 LIME DRIVE, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
SMITH CARLTON | Vice President | 302 Freshwater Dr, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 302 Freshwater Dr, ST. JOHNS, FL 32259 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | SMITH, CARLTON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000803745 | TERMINATED | 1000000348997 | DUVAL | 2012-10-23 | 2032-10-31 | $ 4,205.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State