Search icon

HAVERLAND AG INNOVATIONS, INC.

Company Details

Entity Name: HAVERLAND AG INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 2009 (16 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P09000061748
FEI/EIN Number 27-0600946
Address: 3541 High Ridge Road, boynton beach, FL 33426
Mail Address: 10670 Hertiage Farms Road, Lake Worth, FL 33449
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAVERLAND, BURDELL A Agent 9870 Sun Pointe Dr, Boynton Beach, FL 33436

Vice President

Name Role Address
HAVERLAND, BURDELL A Vice President 9870 SUn Pointe Drive, Boynton Beach, FL 33426

President

Name Role Address
HAVERLAND, KEELY President PO Box 210631, Royal Palm Beach, FL 33421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072001 HAVERLAND AG INNOVATIONS ACTIVE 2020-06-25 2025-12-31 No data 3541 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 No data No data
CHANGE OF MAILING ADDRESS 2023-02-15 3541 High Ridge Road, boynton beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 9870 Sun Pointe Dr, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 3541 High Ridge Road, boynton beach, FL 33426 No data
NAME CHANGE AMENDMENT 2020-07-13 HAVERLAND AG INNOVATIONS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-07
Name Change 2020-07-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06

Date of last update: 25 Jan 2025

Sources: Florida Department of State