Search icon

BHEESTY EFFECTS, INC.

Company Details

Entity Name: BHEESTY EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2017 (8 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: P17000012791
Address: 867 W. BLOOMINGDALE AVE, #6481, BRANDON, FL, 33508, US
Mail Address: 867 W. BLOOMINGDALE AVE, #6481, BRANDON, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL JONELLE Y Agent 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508

President

Name Role Address
MITCHELL JONELLE Y President 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508

Vice President

Name Role Address
THOMAS MELISSA L Vice President 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000001032 TERMINATED 1000000765095 HILLSBOROU 2017-12-19 2037-12-28 $ 1,036.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2017-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State