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 |
Name | Role | Address |
---|---|---|
MITCHELL JONELLE Y | Agent | 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508 |
Name | Role | Address |
---|---|---|
MITCHELL JONELLE Y | President | 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508 |
Name | Role | Address |
---|---|---|
THOMAS MELISSA L | Vice President | 867 W. BLOOMINGDALE AVE, BRANDON, FL, 33508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 |
Name | Date |
---|---|
Domestic Profit | 2017-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State