Search icon

HLN PLUMBING, INC.

Company Details

Entity Name: HLN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000022011
FEI/EIN Number 65-0649086
Address: 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446
Mail Address: 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NOROTSKY, HERBERT Agent 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

President

Name Role Address
NOROTSKY, HERBERT President 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

Secretary

Name Role Address
NOROTSKY, HERBERT Secretary 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

Director

Name Role Address
NOROTSKY, HERBERT Director 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446
NOROTSKY, SUSAN Director 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

Vice President

Name Role Address
NOROTSKY, SUSAN Vice President 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

Treasurer

Name Role Address
NOROTSKY, SUSAN Treasurer 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2002-01-30 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 7423 MOROCCA LAKE DR, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State