Search icon

HAPOALIM ENTERPRISES, INC.

Company Details

Entity Name: HAPOALIM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2012 (13 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: P12000055208
FEI/EIN Number 45-5553961
Address: 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813, US
Mail Address: 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KUCZYNSKI STANLEY J Agent 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813

President

Name Role Address
KUCZYNSKI STANLEY J President 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813

Secretary

Name Role Address
KUCZYNSKI BETTY Secretary 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813

Director

Name Role Address
KUCZYNSKI STANLEY J Director 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813
KUCZYNSKI BETTY Director 3440 SUMMERWOOD WAY, LAKELAND, FL, 33813

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
J17000122194 ACTIVE 1000000735835 POLK 2017-02-20 2037-03-03 $ 1,788.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000122202 ACTIVE 1000000735836 POLK 2017-02-20 2027-03-03 $ 393.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000111684 LAPSED 2016CA 000456 10TH JUD CIR. POLK CO. 2017-02-10 2022-03-03 $79,231.99 SPF PROPERTY MGT. VI, LLC, 14620 NORTH NEBRASKA AVENUE, BLDG. G, TAMPA, FLORIDA 33602

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-22
AMENDED ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-29
Domestic Profit 2012-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State