Entity Name: | HERCULES AUTO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | P96000098995 |
FEI/EIN Number | 65-0738762 |
Address: | 2401 Bay Drive, Pompano Beach, FL 33062 |
Mail Address: | 2401 Bay Drive, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMOS, DIANNE | Agent | 9820 SW 1st Court, Fort Lauderdale, FL 33324 |
Name | Role | Address |
---|---|---|
MOFORIS, KYRIAKOS | President | 2401 Bay Drive, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
EDERY, RENZO | Vice President | 227 NE 27 AVE, Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
MOFORIS, RENA | Secretary | 2401 Bay Drive, Pompano Beach, FL 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000096708 | FOREIGN CAR PARTS WAREHOUSE | EXPIRED | 2018-08-30 | 2023-12-31 | No data | 15553 SW 16TH STREET, DAVIE, FL, 33326 |
G11000026391 | JUNK YARD DOG | ACTIVE | 2011-03-14 | 2026-12-31 | No data | 716 NW 6TH AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 2401 Bay Drive, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 2401 Bay Drive, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | DEMOS, DIANNE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 9820 SW 1st Court, Fort Lauderdale, FL 33324 | No data |
AMENDMENT AND NAME CHANGE | 2016-06-20 | HERCULES AUTO CORP. | No data |
AMENDMENT | 2011-05-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State