Entity Name: | MHC GROUP HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 09 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | P13000010930 |
FEI/EIN Number | 46-1943826 |
Address: | 613 5th Ave SE, Largo, FL, 33771, US |
Mail Address: | 613 5th Ave SE, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ensor Jeanne J | Agent | 613 5th Ave SE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Ensor JEANNE J | President | 613 5th Ave SE, LARGO, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000065876 | MHC HOME CARE | EXPIRED | 2013-06-29 | 2018-12-31 | No data | 801 WEST BAY DR, SUITE 307, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-14 | 613 5th Ave SE, Largo, FL 33771 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | Ensor, Jeanne J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-14 | 613 5th Ave SE, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-14 | 613 5th Ave SE, Largo, FL 33771 | No data |
NAME CHANGE AMENDMENT | 2013-09-03 | MHC GROUP HOME SERVICES, INC. | No data |
AMENDMENT | 2013-05-30 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-12-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-18 |
Name Change | 2013-09-03 |
Amendment | 2013-05-30 |
Domestic Profit | 2013-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State