Entity Name: | HEILER INTERNATIONAL INVESTMENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000076717 |
Address: | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
Mail Address: | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HEILER, JOE | President | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
HUDSON, JON P | Treasurer | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
MAYERS, ANDREA | Secretary | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
ROBERTS, SEAN | Director | 7618 CONGRESS STREET, NEW PORT RICHEY, FL 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-09-20 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State