Entity Name: | HELLZAPOPPIN CIRCUS SIDESHOW REVUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000013287 |
FEI/EIN Number | 27-0229199 |
Address: | 414 Old Hard Road, Fleming Island, FL, 32003, US |
Mail Address: | P.O. BOX 9616, Fleming Island, FL, 32006, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASHLEY R. WREN, P.A. | Agent |
Name | Role | Address |
---|---|---|
GRAVES BRYAN B | President | 342 Wesley Road, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 414 Old Hard Road, Suite #501, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 414 Old Hard Road, Suite #501, Fleming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 414 Old Hard Road, Suite #501, Fleming Island, FL 32003 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000419554 | ACTIVE | 1000001001409 | CLAY | 2024-06-27 | 2044-07-03 | $ 2,455.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000012516 | ACTIVE | 1000000809017 | CLAY | 2018-12-27 | 2039-01-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
Domestic Profit | 2013-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State