Entity Name: | HDS DISASTER RELIEF INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000086992 |
FEI/EIN Number | 82-3237319 |
Address: | 26100 SW 95TH STREET, INDIANTOWN, FL, 34956, US |
Mail Address: | 26100 SW 95TH STREET, INDIANTOWN, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNEAU RICHARD ACPA | Agent | 1015 W INDIANTOWN ROAD, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
SMITH HEATHER D | President | 26100 SW 95th Street, Indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
SMITH BABETTE | Secretary | 26100 SW 95th Street, Indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
SMITH COURTNEY | Vice President | 26100 SW 95th Street, Indiantown, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2019-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-16 |
Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-09-25 |
Domestic Profit | 2017-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State