Search icon

HARBEEM MARKETING, INC.

Company Details

Entity Name: HARBEEM MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2009 (16 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: P09000002906
FEI/EIN Number 300525630
Address: 1206 Suniland Ave., Altamonte Springs, FL, 32701, US
Mail Address: 1206 Suniland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEFAZIO NICHOLAS Agent 1206 Suniland Ave., Altamonte Springs, FL, 32701

President

Name Role Address
DEFAZIO NICHOLAS President 1206 Suniland Ave., Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100299 NJ ELECTRIC CO. EXPIRED 2012-10-15 2017-12-31 No data 171 N. CYPRESS WAY, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1206 Suniland Ave., Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1206 Suniland Ave., Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1206 Suniland Ave., Altamonte Springs, FL 32701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000195257 TERMINATED 1000000738784 SEMINOLE 2017-03-24 2027-04-07 $ 659.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State