Entity Name: | DEVELOPMENT HEROES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000056346 |
FEI/EIN Number | 46-3163287 |
Address: | 151 NE 5th Ave, DELRAY BEACH, FL, 33483, US |
Mail Address: | 455 NE 5TH AVE, STE. D-397, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEVELOPMENT HEROES INC., NEW YORK | 4995466 | NEW YORK |
Name | Role | Address |
---|---|---|
REICH RICHARD | Agent | 455 NE 5TH AVE, STE. D-397, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
REICH RICHARD | Director | 455 NE 5TH AVE, STE. D-397, DELRAY BEACH, FL, 33483 |
CICCHETTO JOSEPH | Director | 455 NE 5TH AVE, STE. D-397, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 151 NE 5th Ave, DELRAY BEACH, FL 33483 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000640983 | TERMINATED | 1000000678447 | PALM BEACH | 2015-05-28 | 2025-06-04 | $ 330.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-07-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State