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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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