Entity Name: | HCC MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 2017 (7 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: | P17000076076 |
FEI/EIN Number | 82-4228227 |
Address: | 6900 MALONEY AVE, #5, KEY WEST, FL 33040 |
Mail Address: | 6900 MALONEY AVE, #5, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS, FREDRICK B, III | Agent | 6900 MALONEY AVE, #5, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
SELLERS, FREDRICK B, III | President | 6900 MALONEY AVE, KEY WEST, FL 33040 |
JAREMKO, CHELSEA A | President | 6900 MALONEY AVE #5, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
JAREMKO, CHELSEA A | Treasurer | 6900 MALONEY AVE #5, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
JAREMKO, CHELSEA A | Director | 6900 MALONEY AVE #5, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-11-06 | No data | No data |
Name | Date |
---|---|
Amendment | 2017-11-06 |
Domestic Profit | 2017-09-20 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State