Entity Name: | HEMA FL PETRO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jul 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P22000054767 |
FEI/EIN Number | 88-3243861 |
Address: | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Mail Address: | 30 Killdeer Dr, Wrentham, MA 02093 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAREDLA, BHOODEVI | Agent | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
NAREDLA, HEMA REDDY | P. | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
NAREDLA, BHOODEVI | SEC. | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
NAREDLA, HEMA REDDY | Treasurer | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
NAREDLA, HEMA REDDY | DIR. | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
NAREDLA, BHOODEVI | DIR. | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 4200 E HIGHWAY 20, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
Domestic Profit | 2022-07-07 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State