Search icon

M.COSTIS-G.HOERNER HOLDINGS, INC.

Company Details

Entity Name: M.COSTIS-G.HOERNER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: P09000101380
FEI/EIN Number 271540317
Address: 2278 Harbor Pointe Place, Palm Harbor, FL, 34683, US
Mail Address: 2278 Harbor Pointe Place, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOERNER GREG J Agent 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Treasurer

Name Role Address
HOERNER GREGORY J Treasurer 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Director

Name Role Address
HOERNER GREGORY J Director 2278 Harbor Pointe Place, Palm Harbor, FL, 34683
COSTIS GEORGE M Director 2810 Chancery Lane, Clearwater, FL, 33759

President

Name Role Address
COSTIS GEORGE M President 2810 Chancery Lane, Clearwater, FL, 33759

Vice President

Name Role Address
HOERNER GREGORY J Vice President 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Secretary

Name Role Address
HOERNER GREGORY J Secretary 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021173 WITHLACOOCHEE GENERATORS EXPIRED 2012-03-01 2017-12-31 No data 1745 GRAND BLVD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2278 Harbor Pointe Place, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2020-01-20 2278 Harbor Pointe Place, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2278 Harbor Pointe Place, Palm Harbor, FL 34683 No data
NAME CHANGE AMENDMENT 2019-05-08 M.COSTIS-G.HOERNER HOLDINGS, INC. No data
AMENDMENT 2014-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
Name Change 2019-05-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State