Entity Name: | HECTIC SCHEDULE SHOPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000013926 |
FEI/EIN Number | 593493678 |
Address: | 2650 N. COMANCHE, CRYSTAL RIVER, FL, 34429 |
Mail Address: | 2650 N. COMANCHE, CRYSTAL RIVER, FL, 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMPION DONNA | Agent | 2650 N. COMANCHE PT., CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
CHAMPION DONNA | Officer | 2650 N. COMANCHE PT., CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 2650 N. COMANCHE, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 2650 N. COMANCHE, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-04 | CHAMPION, DONNA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | 2650 N. COMANCHE PT., CRYSTAL RIVER, FL 34429 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-05-04 |
Domestic Profit | 1998-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State