Search icon

MY HONEY ENTERPRISE, INC.

Company Details

Entity Name: MY HONEY ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000068446
FEI/EIN Number 46-3465932
Address: 9725 CROSSHILL BLVD., SUITE 112, JACKSONVILLE, FL, 32222, US
Mail Address: 9725 CROSSHILL BLVD., SUITE 112, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BULUT MAHMUT Agent 3870 PEBBLEBROOK CIRCLE S, ORANGE PARK, FL, 32065

Director

Name Role Address
BULUT MAHMUT Director 3870 PEBBLEBROOK CIRCLE S, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098445 MY LIFE PIZZA EXPIRED 2014-09-26 2019-12-31 No data 9725 CROSSHILL BLVD STE 112, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364152 ACTIVE 1000000894971 DUVAL 2021-07-16 2041-07-21 $ 6,307.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001167476 TERMINATED 1000000643063 DUVAL 2014-10-09 2034-12-17 $ 10,326.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-02
Domestic Profit 2013-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State