Entity Name: | HERNING TRUST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2020 (5 years ago) |
Date of dissolution: | 03 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | P20000056728 |
Address: | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HERNING ADAM W | President | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
HERNING ADAM W | Treasurer | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
HERNING ADAM W | Secretary | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
HERNING ADAM W | Director | 14517 TRACHEL CT, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 |
Domestic Profit | 2020-07-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State