Search icon

HOSPITAL HOUSEKEEPING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITAL HOUSEKEEPING SYSTEMS, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F01000003398
FEI/EIN Number 741919389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 322 CONGRESS AVE, AUSTIN, TX, 78701
Mail Address: P.O. BOX 2292, AUSTIN, TX, 78767
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLOYD ROBERT R President 9550 125TH STREET NORTH, SEMINOLE, FL, 33772
FLOYD ROBERT R Chairman 9550 125TH STREET NORTH, SEMINOLE, FL, 33772
FLOYD ROBERT R Director 9550 125TH STREET NORTH, SEMINOLE, FL, 33772
THORNTON ROY G Vice President 322 CONGRESS AVE, AUSTIN, TX, 78701
SPRY THOMAS D Vice President 322 CONGRESS AVE, AUSTIN, TX, 78701
SPRY THOMAS D Director 322 CONGRESS AVE, AUSTIN, TX, 78701
HOLMES CRAIG S Director 322 CONGRESS AVE, AUSTIN, TX, 78701
FLOYD ROBERT R Agent 9550 125TH STREET NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 322 CONGRESS AVE, AUSTIN, TX 78701 -
CHANGE OF MAILING ADDRESS 2004-04-28 322 CONGRESS AVE, AUSTIN, TX 78701 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-11 9550 125TH STREET NORTH, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2002-12-11 FLOYD, ROBERT R -
REINSTATEMENT 2002-12-11 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Verilyn Lunsford, Appellant(s) v. Hospital Housekeeping Systems Inc/Corvel Corporation, Appellee(s). 1D2023-3370 2023-12-29 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-028027JPM

Parties

Name Verilyn Lunsford
Role Appellant
Status Active
Representations Joey Dean Oquist
Name HOSPITAL HOUSEKEEPING SYSTEMS, INC.
Role Appellee
Status Active
Name Corvel Corporation
Role Appellee
Status Active
Representations Gwen Grattan Jacobs
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Verilyn Lunsford
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; copy filed with certified NOA
On Behalf Of Verilyn Lunsford
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of Verilyn Lunsford
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments; Notice of Appeal page 3; order appealed page 4

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-10
REINSTATEMENT 2002-12-11
Foreign Profit 2001-06-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State