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 |
Name | Role | Address |
---|---|---|
HOERNER GREG J | Agent | 2278 Harbor Pointe Place, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
HOERNER GREGORY J | Treasurer | 2278 Harbor Pointe Place, Palm Harbor, FL, 34683 |
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 |
Name | Role | Address |
---|---|---|
COSTIS GEORGE M | President | 2810 Chancery Lane, Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
HOERNER GREGORY J | Vice President | 2278 Harbor Pointe Place, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
HOERNER GREGORY J | Secretary | 2278 Harbor Pointe Place, Palm Harbor, FL, 34683 |
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 |
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 |
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