Search icon

HBG AMELIA INC.

Company Details

Entity Name: HBG AMELIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000098832
FEI/EIN Number 274190651
Address: 111 N 5TH ST, FERNANDINA BEACH, FL, 32034
Mail Address: 111 N 5TH ST, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HANAWALT LINDA Agent 111 N 5TH ST., FERNANDINA BEACH, FL, 32034

Director

Name Role Address
HANAWALT LINDA Director 111 N 5TH ST., FERNANDINA BEACH, FL, 32034

President

Name Role Address
HANAWALT LINDA President 111 N 5TH ST., FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
HANAWALT LINDA Secretary 111 N 5TH ST., FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
BRACKBILL MARK Treasurer 111 NORTH 5TH ST., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001385 GO FISH CLOTHING & JEWELRY EXPIRED 2010-01-04 2015-12-31 No data 111 N. 5TH ST, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000758891 LAPSED 11-145-D1-OPA LEON 2011-10-03 2016-11-18 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-28
Domestic Profit 2010-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State