Search icon

HIRSCH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: HIRSCH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: F94000001492
FEI/EIN Number 112230715

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

Address: 11515 Vanstory Dr, Huntersville, NC, 28078, US
Mail Address: 11515 Vanstory Dr, Huntersville, NC, 28078, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GALLAGHER PAUL Chief Executive Officer 11515 Vanstory Dr, Huntersville, NC, 28078
GALLAGHER PAUL Director 11515 Vanstory Dr, Huntersville, NC, 28078
Connotillo Thomas Chief Financial Officer 11515 Vanstory Dr, Huntersville, NC, 28078
Connotillo Thomas Director 11515 Vanstory Dr, Huntersville, NC, 28078
Janowski Kris President 11515 Vanstory Dr, Huntersville, NC, 28078
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 11515 Vanstory Dr, Suite 145, Huntersville, NC 28078 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 11515 Vanstory Dr, Suite 145, Huntersville, NC 28078 -
NAME CHANGE AMENDMENT 2016-03-08 HIRSCH SOLUTIONS INC. -
REINSTATEMENT 2009-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-11-06 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001113642 TERMINATED 1000000701025 COLUMBIA 2015-12-03 2035-12-14 $ 1,344.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J10000891793 TERMINATED 1000000186277 LEON 2010-08-30 2030-09-01 $ 18,675.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000178647 TERMINATED 1000000129203 LEON 2009-07-06 2030-02-16 $ 43,691.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
Name Change 2016-03-08
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State