Entity Name: | HIS-T-RY APPAREL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | P12000035211 |
FEI/EIN Number | 45-5070198 |
Address: | 3896 NW 125 ST, OPA LOCKA, FL, 33054, US |
Mail Address: | 5011 E 2nd AVE, HIALEAH, FL, 33013, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ON TIME ACCOUNTING - TAX, INC. | Agent |
Name | Role | Address |
---|---|---|
VINCENT HAROLD | President | 3896 NW 125 ST, OPA LOCKA, FL, 33054 |
LOPEZ ONEL | President | 3896 NW 125 ST, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
DORSETT CAROL L | Vice President | 3896 NW 125 ST, OPA LOCKA, FL, 33054 |
SANCHEZ LILY | Vice President | 3896 NW 125 ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 3896 NW 125 ST, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 3896 NW 125 ST, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-12 | ON TIME ACCOUNTING TAX INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 721 E 48th ST, HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-31 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-14 |
Domestic Profit | 2012-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State