Search icon

HEDGEWOOD HEIGHTS, INCORPORATED

Company Details

Entity Name: HEDGEWOOD HEIGHTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: V62596
FEI/EIN Number 58-2007941
Address: 4502 S MANHATTAN AVENUE, TAMPA, FL 33611
Mail Address: 4502 S. MANHATTAN AVE, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JOHN M Agent 4502 S MANHATTAN AVENUE, TAMPA, FL 33611

Director

Name Role Address
MILLER, JOHN M Director 4502 S MANHATTAN AVENUE, TAMPA, FL
NULL, CHRIS Director 4502 S. MANHATTAN, TAMPA, FL 33611
JONES, STANLEY Director 202 E HANLON ST., TAMPA, FL

President

Name Role Address
MILLER, JOHN M President 4502 S MANHATTAN AVENUE, TAMPA, FL

Treasurer

Name Role Address
MILLER, JOHN M Treasurer 4502 S MANHATTAN AVENUE, TAMPA, FL

Secretary

Name Role Address
NULL, CHRIS Secretary 4502 S. MANHATTAN, TAMPA, FL 33611

Vice President

Name Role Address
JONES, STANLEY Vice President 202 E HANLON ST., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-30 4502 S MANHATTAN AVENUE, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 1995-06-30 MILLER, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-30 4502 S MANHATTAN AVENUE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1993-05-01 4502 S MANHATTAN AVENUE, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 1995-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State