Search icon

HERCAT EXPRESS SPA CORP

Company Details

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

Agent

Name Role Address
HERNANDEZ ROSA A Agent 16019 EMERALD COVE RD, WESTON, FL, 33331

President

Name Role Address
HERNANDEZ ROSA A President 16019 EMERALD COVE RD, WESTON, FL, 33331

Manager

Name Role Address
HERNANDEZ RODOLFO Manager 16019 Emerald Cove Rd, Weston, FL, 33331

Events

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

Debts

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

Documents

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