Entity Name: | HAVANA HYDROPONICS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000042422 |
FEI/EIN Number | 272922593 |
Address: | 1800 4TH AVE N, LAKE WORTH, FL, 33461, US |
Mail Address: | 1800 4TH AVE N, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR WADE G | Agent | 4307 CYPRESS LN, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
TAYLOR WADE G | President | 4307 CYPRESS LN, WEST PALM BEACH, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044447 | HYDRO HOUSE | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 516 MONCEAUX RD SUITE B, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1800 4TH AVE N, LAKE WORTH, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1800 4TH AVE N, LAKE WORTH, FL 33461 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000924866 | LAPSED | 15-005504 SP 26 | MIAMI-DADE COUNTY COURT | 2015-09-28 | 2020-10-01 | $5,810.38 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FLORIDA 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-04 |
Domestic Profit | 2010-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State