Search icon

HOAAC 2 INC

Company Details

Entity Name: HOAAC 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2011 (13 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: P11000095809
FEI/EIN Number APPLIED FOR
Address: 3310 W. CYPRESS ST., SUITE 206, TAMPA, FL, 33594
Mail Address: 3310 W. CYPRESS ST., SUITE 206, TAMPA, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCEY MICHAEL D Agent 3310 W. CYPRESS STREET, TAMPA, FL, 33594

President

Name Role Address
CHANCEY MICHAEL D President 3310 W. CYPRESS ST., TAMPA, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000090344 TERMINATED 2015-CC-30706 HILLSBOROUGH COUNTY SMALL CLAI 2015-11-17 2021-02-02 $872.87 PANTHER TRACE HOMEOWNERS' ASSOCIATION INC, POST OFFICE BOX 6235, BRANDON, FL 33511

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State