Entity Name: | HINTERLAND GROUP ENVIRONMENTAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | P11000002540 |
FEI/EIN Number | 453648747 |
Address: | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US |
Mail Address: | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wynne Ryan JEsq. | Agent | 1015 W Indiantown Road, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Duke Daniel AIII | President | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Wynne, Ryan J, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1015 W Indiantown Road, Suite 101-A, Jupiter, FL 33458 | No data |
REINSTATEMENT | 2012-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-28 |
Reg. Agent Change | 2015-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State