Search icon

HPSC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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