Search icon

HERMINIO MORALES EXCAVATING SERVICE, INC.

Company Details

Entity Name: HERMINIO MORALES EXCAVATING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000085924
FEI/EIN Number 65-0554000
Address: 4321 15TH AVENUE SW, NAPLES, FL 34116
Mail Address: PO BOX 11405, NAPLES, FL 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, HERMINO Agent 4321 15TH AVE. S.W., NAPLES, FL 34116

President

Name Role Address
MORALES, HERMINIO President 4321 15TH AVE SW, NAPLES, FL 34116

Vice President

Name Role Address
MORALES, HERMINIO Vice President 4321 15TH AVE SW, NAPLES, FL 34116

Director

Name Role Address
MORALES, JESUS Director 4321 15TH AVE SW, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-12 MORALES, HERMINO No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 4321 15TH AVE. S.W., NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 4321 15TH AVENUE SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2002-09-12 4321 15TH AVENUE SW, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000676592 TERMINATED 1000000102558 4425 0488 2009-02-04 2029-02-18 $ 2,332.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000676600 ACTIVE 1000000102560 4425 0467 2009-02-04 2029-02-18 $ 805.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000093428 TERMINATED 1000000068722 4327 3582 2008-02-06 2028-03-26 $ 1,163.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State