Search icon

H.V. OF SOUTHWEST FLORIDA CORPORATION

Company Details

Entity Name: H.V. OF SOUTHWEST FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 24 Nov 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P95000007595
FEI/EIN Number 59-3407963
Address: 962 BARCARMIL WAY, NAPLES, FL 34110
Mail Address: 962 BARCARMIL WAY, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HENSLEY & COMPANY PA Agent 9420 FOUNTAIN MEDICAL CT, SUITE 101, BONITA SPRINGS, FL 34135

President

Name Role Address
VIETS, HEIKO President 962 BARCARMIL WAY, NAPLES, FL 34110

Secretary

Name Role Address
VIETS, HEIKO Secretary 962 BARCARMIL WAY, NAPLES, FL 34110
VIETS, SONJA Secretary 962 BARCARMIL WAY, NAPLES, FL 34110

Treasurer

Name Role Address
VIETS, HEIKO Treasurer 962 BARCARMIL WAY, NAPLES, FL 34110

Director

Name Role Address
VIETS, HEIKO Director 962 BARCARMIL WAY, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
MERGER 2009-11-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000048944. MERGER NUMBER 100000100711
REGISTERED AGENT NAME CHANGED 2009-04-30 HENSLEY & COMPANY PA No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 9420 FOUNTAIN MEDICAL CT, SUITE 101, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 962 BARCARMIL WAY, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2003-02-28 962 BARCARMIL WAY, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State