Search icon

HF ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HF ADMINISTRATIVE SERVICES, 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: 11 Jan 2005 (20 years ago)
Branch of: HF ADMINISTRATIVE SERVICES, INC., NEW YORK (Company Number 2010695)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F05000000188
FEI/EIN Number 133873482

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

Address: 1060 SAND POND ROAD, LAKE MARY, FL, 32746, US
Mail Address: 100 CHURCH STREET, 18TH FLOOR, NEW YORK, NY, 10004, US
ZIP code: 32746
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HF MANAGEMENT SERVICES, LLC Agent -
WANG PAT Chief Executive Officer 241 W 97TH STREET, NEW YORK, NY, 10025
ST. CLAIR ELIZABETH General Counsel 411 W 21ST STREET, NEW YORK, NY, 10021
TITA MARYBETH Chief Financial Officer 16 AUSTIN STREET, NEW YORK, NY, 11743

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-14 1060 SAND POND ROAD, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 1060 SAND POND ROAD, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 1060 SAND POND ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-07-21 HF MANAGEMENT SERVICES, LLC -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-22
Reinstatement 2010-07-21
ANNUAL REPORT 2006-04-13
Reg. Agent Change 2005-12-14
Foreign Profit 2005-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State