HPSC, INC. - Florida Company Profile

Entity Name: | HPSC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State