Entity Name: | HACKWORTH SOCCER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 10 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2024 (10 months ago) |
Document Number: | P98000104097 |
FEI/EIN Number | 593547379 |
Address: | 3438 Connecticut St, St. Louis, MO, 63118, US |
Mail Address: | 3438 Connecticut St, St. Louis, MO, 63118, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD JOHN G | Agent | 595 MAIN STREET, DUNEDIN, FL, 34683 |
Name | Role | Address |
---|---|---|
HACKWORTH JOHN | President | 1218 PAYNE ST, LOUISVILLE, KY, 40204 |
Name | Role | Address |
---|---|---|
HACKWORTH TRICIA | Vice President | 1218 PAYNE ST, LOUISVILLE, KY, 40204 |
Name | Role | Address |
---|---|---|
HACKWORTH TRICIA | Secretary | 1218 PAYNE ST, LOUISVILLE, KY, 40204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3438 Connecticut St, St. Louis, MO 63118 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3438 Connecticut St, St. Louis, MO 63118 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State