Entity Name: | HERCAT EXPRESS SPA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000060411 |
FEI/EIN Number | 270556784 |
Address: | 17521 PINES BLVD, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 16019 Emerald Cove Rd, Weston, FL, 33331, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ROSA A | Agent | 16019 EMERALD COVE RD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
HERNANDEZ ROSA A | President | 16019 EMERALD COVE RD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
HERNANDEZ RODOLFO | Manager | 16019 Emerald Cove Rd, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 17521 PINES BLVD, PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 17521 PINES BLVD, PEMBROKE PINES, FL 33029 | No data |
AMENDMENT | 2011-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000113189 | TERMINATED | 1000000651263 | BROWARD | 2015-01-15 | 2035-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-09-19 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State