Search icon

HERRINGTON INDUSTRIES, INC.

Company Details

Entity Name: HERRINGTON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1999 (25 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P99000074139
FEI/EIN Number 59-3592937
Address: 7300 CRILL AVE, #65, PALATKA, FL 32177
Mail Address: 7300 CRILL AVE, #65, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
HERRINGTON, ADAM J Agent 7300 CRILL AVE, #65, PALATKA, FL 32177

President

Name Role Address
HERRINGTON, ADAM J President 437 E END RD, SAN MATEO, FL 32187

Vice President

Name Role Address
HERRINGTON, William Joseph, Jr. Vice President 7324 CRILL AVE, PALATKA, FL 32177

Secretary

Name Role Address
HERRINGTON, TARA Secretary 437 E END RD, SAN MATEO, FL 32187

Treasurer

Name Role Address
HERRINGTON, TARA Treasurer 437 E END RD, SAN MATEO, FL 32187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147574 STRICKLAND CONSTRUCTION SERVICES ACTIVE 2023-12-06 2028-12-31 No data 7300 CRILL AVENUE, PALATKA, FL, 32177
G23000140825 SCS ACTIVE 2023-11-17 2028-12-31 No data 7300 CRILL AVENUE, #65, PALATKA, FL, 32177
G23000058434 A TO Z ROLL OFF DUMPSTERS ACTIVE 2023-05-04 2028-12-31 No data 7300 CRILL AVE, #65, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000051633. CONVERSION NUMBER 500000249515
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State