Entity Name: | MAINBROOK OF HERNANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 24 Jul 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | P15000052798 |
FEI/EIN Number | 47-4331774 |
Address: | 6337 Conniewood Square, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | P.O. Box 753, Elfers, FL, 34680, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECARLO TIMOTHY M | Agent | 7132 122ND WAY, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
DECARLO TIMOTHY M | President | 7132 122ND WAY, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
GEIGLE JAKE A | Vice President | 6337 CONNIEWOOD SQ., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-07-24 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000093220. MERGER NUMBER 700000173167 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 6337 Conniewood Square, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 6337 Conniewood Square, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-10 |
Domestic Profit | 2015-06-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State