Entity Name: | 2013 HEERS FLOORING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | P13000038173 |
FEI/EIN Number | 462700505 |
Address: | 568 BREEZY OAK WAY, APOPKA, FL, 32712 |
Mail Address: | 568 BREEZY OAK WAY, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heers Matthew | Agent | 568 BREEZY OAK WAY, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
HEERS MATTHEW | President | 568 BREEZY OAK WAY, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
Patterson Micheal | Officer | 1198 Errol Place Circle, APOPKA, FL, 32712 |
Heers Corey | Officer | 568 Breezy Oak Way, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | Heers, Matthew | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-16 |
AMENDED ANNUAL REPORT | 2015-07-08 |
AMENDED ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State