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