Entity Name: | HPSC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 1976 (49 years ago) |
Date of dissolution: | 24 Sep 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Sep 2020 (5 years ago) |
Document Number: | 836463 |
FEI/EIN Number |
04-2560004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 20225 Water Tower Blvd., Brookfiled, WI, 53045, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | President | 901 Main Avenue, Norwalk, CT, 06851 |
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Bortolot Anne M | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-24 | 20225 Water Tower Blvd., Brookfiled, WI 53045 | - |
REGISTERED AGENT CHANGED | 2020-09-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 20225 Water Tower Blvd., Brookfiled, WI 53045 | - |
NAME CHANGE AMENDMENT | 1983-05-23 | HPSC, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State