Entity Name: | HUSE INCORPORATED |
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 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F01000001843 |
FEI/EIN Number |
351692514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404, US |
Mail Address: | 101 W Washington St, Suite 1250E, Indianapolis, IN, 46204, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
HUSE STEPHEN M | CSD | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
BROWNE THOMAS R | President | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
BROWNE THOMAS R | Director | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
HUSE CRAIG S | Vice President | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
HUSE CRAIG S | Treasurer | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
HUSE CRAIG S | Director | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
CHAPMAN GARY L | Assistant Secretary | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN, 47404 |
HUSE STEPHEN M | Agent | 101 N. WARBLER LANE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN 47404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 1703 NORTH COLLEGE AVE, BLOOMINGTON, IN 47404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-05 | 101 N. WARBLER LANE, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State