Search icon

HSI USA INC.

Company Details

Entity Name: HSI USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Sep 2013 (11 years ago)
Date of dissolution: 18 Aug 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: F13000004106
FEI/EIN Number 46-3389051
Address: 7700 W. Parmer Lane, Building D, Austin, TX, 78729, US
Mail Address: 7700 W. PARMER LANE, BUILDING D, FLOOR3, AUSTIN, TX, 78729
Place of Formation: UTAH

Director

Name Role Address
Schulman Daniel H Director 7700 W. Parmer Lane, Austin, TX, 78729
Rainey John D Director 7700 W. Parmer Lane, Austin, TX, 78729

Secretary

Name Role Address
Yamasaki Brian Secretary 7700 W. Parmer Lane, Austin, TX, 78729

Treasurer

Name Role Address
Glasby Anthony Charle Treasurer 7700 W. Parmer Lane, Austin, TX, 78729

Chief Financial Officer

Name Role Address
Rainey John D Chief Financial Officer 7700 W. Parmer Lane, Austin, TX, 78729

President

Name Role Address
Warrington Brent H President 7700 W. Parmer Lane, Austin, TX, 78729

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068083 HYPERWALLET ACTIVE 2020-06-17 2025-12-31 No data 7700 W. PARMER LANE, BLDG. D, FLOOR 3, AUSTIN, TX, 78729
G14000098171 HYPERWALLET EXPIRED 2014-09-29 2019-12-31 No data 300-950 GRANVILLE STREET, VANCOUVER CANADA, BC, IL2
G14000098172 HYPERREMIT EXPIRED 2014-09-29 2019-12-31 No data 300-950 GRANVILLE STREET, VANCOVER, BC, V6Z IL2 CANADA, BC
G14000092277 HYPERWALLET EXPIRED 2014-09-10 2019-12-31 No data 300-950 GRANVILLE STREET, VANCOUVER, BC, CANADA V6Z 1L2, CA
G14000092276 HYPERREMIT EXPIRED 2014-09-10 2019-12-31 No data 300-950 GRANVILLE STREET, VANCOUVER, BC, V6Z 1L2 CANADA, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-18 No data No data
CHANGE OF MAILING ADDRESS 2020-08-18 7700 W. Parmer Lane, Building D, Floor 3, Austin, TX 78729 No data
REGISTERED AGENT CHANGED 2020-08-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 7700 W. Parmer Lane, Building D, Floor 3, Austin, TX 78729 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000563332 TERMINATED 1000000906179 COLUMBIA 2021-10-28 2041-11-03 $ 14,006.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-08-18
ANNUAL REPORT 2020-05-11
Reg. Agent Change 2019-04-02
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
Reg. Agent Change 2016-08-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State