Search icon

HAND IRONING EXPRESS CORPORATION

Company Details

Entity Name: HAND IRONING EXPRESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000040912
FEI/EIN Number 47-4058974
Address: 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ATENCIO ELIO M Agent 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
ATENCIO ELIO M President 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
ATENCIO ELIO R Vice President 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
ATENCIO ELIO Secretary 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056142 GENERAL CLEANING SERVICES EXPIRED 2016-06-07 2021-12-31 No data 3901 S OCEAN DRIVER APT 16-Z, HALLANDALE BEACH, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 1926 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2018-05-31 1926 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2018-05-31 ATENCIO, ELIO M No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 1926 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-31
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State