Search icon

HESPEROS, INC.

Company Details

Entity Name: HESPEROS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: F15000003160
FEI/EIN Number 47-2107365
Address: 12501 Research Pkwy, ORLANDO, FL, 32826, US
Mail Address: 12501 Research Pkwy, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SHULER MICHAEL L President 12501 Research Pkwy, ORLANDO, FL, 32826

Director

Name Role Address
MARA ANTONIO JR. Director 12501 Research Pkwy, ORLANDO, FL, 32826
Hickman James Director 12501 Research Pkwy, ORLANDO, FL, 32826
O'Connor-Gardner, Kathryn L Director 12501 Research Pkwy, ORLANDO, FL, 32826

Chief Executive Officer

Name Role Address
Kronauge Jame Chief Executive Officer 12501 Research Pkwy, ORLANDO, FL, 32826

Chief Financial Officer

Name Role Address
Najour, Kenneth Chief Financial Officer 12501 Research Pkwy, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 12501 Research Pkwy, Suite 100, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2020-02-24 12501 Research Pkwy, Suite 100, ORLANDO, FL 32826 No data
REINSTATEMENT 2016-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-12-02
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State