Search icon

HUDDLESTON'S BLIND PIG PUB, INC.

Company Details

Entity Name: HUDDLESTON'S BLIND PIG PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000011779
FEI/EIN Number 593223221
Address: 148 WEST NEW YORK AVE, DELAND, FL, 32720
Mail Address: 148 WEST NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HUDDLESTON MICHAEL C Agent 148 WEST NEW YORK AVE, DELAND, FL, 32720

President

Name Role Address
HUDDLESTON MICHAEL C President 148 WEST NEW YORK AVE, DELAND, FL, 32720

Vice President

Name Role Address
HUDDLESTON MICHAEL C Vice President 148 WEST NEW YORK AVE, DELAND, FL, 32720

Secretary

Name Role Address
HUDDLESTON MICHAEL C Secretary 148 WEST NEW YORK AVE, DELAND, FL, 32720

Treasurer

Name Role Address
HUDDLESTON MICHAEL C Treasurer 148 WEST NEW YORK AVE, DELAND, FL, 32720

Director

Name Role Address
HUDDLESTON JASON C Director 148 WEST NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF MAILING ADDRESS 1995-10-06 148 WEST NEW YORK AVE, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 1995-10-06 HUDDLESTON, MICHAEL C No data
REGISTERED AGENT ADDRESS CHANGED 1995-10-06 148 WEST NEW YORK AVE, DELAND, FL 32720 No data
REINSTATEMENT 1995-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-10-06 148 WEST NEW YORK AVE, DELAND, FL 32720 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-06-03
REINSTATEMENT 1996-12-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State