Search icon

HEMIS TRADE (NA), INC.

Company Details

Entity Name: HEMIS TRADE (NA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000047247
FEI/EIN Number 650524225
Address: 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL, 33436, US
Mail Address: 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVEY ALVIN Agent 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL, 33436

Director

Name Role Address
SILVEY ALVIN Director 3910 DIAMOND PALLADIUM TERR`, BOYNTON BCH, FL, 33436
SILVEY ESTELLE Director 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL, 33436

President

Name Role Address
SILVEY ALVIN President 3910 DIAMOND PALLADIUM TERR`, BOYNTON BCH, FL, 33436

Treasurer

Name Role Address
SILVEY ALVIN Treasurer 3910 DIAMOND PALLADIUM TERR`, BOYNTON BCH, FL, 33436

Senior Vice President

Name Role Address
SILVEY ESTELLE Senior Vice President 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL 33436 No data
CHANGE OF MAILING ADDRESS 1998-08-26 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-26 3910 DIAMOND PALLADIUM TERR, BOYNTON BCH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State