Entity Name: | HORMONE HEALTH EXPRESS OF FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2017 (8 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: | P17000028323 |
Address: | 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY, 40241, US |
Mail Address: | 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY, 40241, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HOUSE TODD | President | 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241 |
Name | Role | Address |
---|---|---|
ENNENBACH TED V | Secretary | 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241 |
Name | Role | Address |
---|---|---|
ENNENBACH TED V | Treasurer | 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241 |
Name | Role | Address |
---|---|---|
ENNENBACH TED V | Director | 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-11-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-05 |
Domestic Profit | 2017-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State