Search icon

HYGIENICS, INC.

Company Details

Entity Name: HYGIENICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000008618
FEI/EIN Number 593298017
Address: 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS NEIL S Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Director

Name Role Address
MEYERS NEIL S Director 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839

President

Name Role Address
MEYERS NEIL S President 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839

Secretary

Name Role Address
MEYERS NEIL S Secretary 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839

Treasurer

Name Role Address
MEYERS NEIL S Treasurer 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2008-04-04 MEYERS, NEIL S No data
CHANGE OF MAILING ADDRESS 2008-04-04 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 4700 MILLENIA BLVD, SUITE 600, ORLANDO, FL 32839 No data
REINSTATEMENT 2000-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-02-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-18
REINSTATEMENT 2000-12-21
Reg. Agent Change 2000-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State