Entity Name: | HASTY CARPET CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 1995 (29 years ago) |
Document Number: | P95000076956 |
FEI/EIN Number | 593343053 |
Address: | 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCURIO DOMINIC G | Agent | 2109 MARSH HEN CT., ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MERCURIO DOMINIC G | President | 1670 US Highway 1 South, ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MERCURIO TERESA E | Secretary | 1670 US Highway 1 South, ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064704 | HASTY'S CARPET & FLOORING | EXPIRED | 2013-06-26 | 2018-12-31 | No data | 235 STATE ROAD 207, BLDG 1, ST AUGUSTINE, FL, 32084 |
G11000089018 | HASTY'S CARPET COMPANY | EXPIRED | 2011-09-08 | 2016-12-31 | No data | 235 SR 207 #1A, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1670 US Highway 1 South, #1, ST. AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-15 | MERCURIO, DOMINIC GIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-10 | 2109 MARSH HEN CT., ST. AUGUSTINE, FL 32084 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000242943 | TERMINATED | 1000000923477 | ST JOHNS | 2022-05-16 | 2042-05-18 | $ 1,094.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State