Search icon

R. HUBER OF LOL, INC.

Company Details

Entity Name: R. HUBER OF LOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000043468
FEI/EIN Number 593511730
Address: 3508 LAND O LAKES BLVD, LAND O'LAKES, FL, 34639
Mail Address: 22043 RED JACKET LANE, LAND O'LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HUBER ROBERT D Agent 22043 RED JACKET LANE, LAND O'LAKES, FL, 34639

President

Name Role Address
HUBER ROBERT D President 22043 RED JACKET LANE, LAND O'LAKES, FL, 34639

Director

Name Role Address
HUBER ROBERT D Director 22043 RED JACKET LANE, LAND O'LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900213 SUGAR N SPICE PRESCHOOL EXPIRED 2008-04-30 2013-12-31 No data 3508 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-24 3508 LAND O LAKES BLVD, LAND O'LAKES, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 22043 RED JACKET LANE, LAND O'LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 3508 LAND O LAKES BLVD, LAND O'LAKES, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State