Search icon

JOSEPH S. HULL, INC.

Company Details

Entity Name: JOSEPH S. HULL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000057328
FEI/EIN Number 650597904
Address: 500 BURTON DR, #2204, TAVERNIER, FL, 33070, US
Mail Address: 606 GILMORE STREET, WAYCROSS, GA, 31501
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HULL JOSEPH S Agent 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070

President

Name Role Address
HULL JOSEPH S President 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070

Director

Name Role Address
HULL JOSEPH S Director 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070
HULL KATHLEEN S Director 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070

Secretary

Name Role Address
HULL KATHLEEN S Secretary 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070

Treasurer

Name Role Address
HULL KATHLEEN S Treasurer 500 BURTON DR. UNIT 2204, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 500 BURTON DR, #2204, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 HULL, JOSEPH S No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 500 BURTON DR. UNIT 2204, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State