Entity Name: | HITRAK STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F94000004066 |
FEI/EIN Number | 57-0982191 |
Address: | 1807 N MAIN STREET, JACKSONVILLE, FL 32206 |
Mail Address: | 5000 RIVERS AVENUE, N CHARLESTON, SC 29406 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
LAKE, CRAIG W | President | 1455 REMOUNT RD., #I, NORTH CHARLESTON, SC 29406 |
Name | Role | Address |
---|---|---|
LAKE, CRAIG W | Treasurer | 1455 REMOUNT RD., #I, NORTH CHARLESTON, SC 29406 |
Name | Role | Address |
---|---|---|
MOSHER, GERALD L | Secretary | RT 2 BOX 180, MT PLEASANT, SC 29464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-17 | 1807 N MAIN STREET, JACKSONVILLE, FL 32206 | No data |
CHANGE OF MAILING ADDRESS | 1996-06-17 | 1807 N MAIN STREET, JACKSONVILLE, FL 32206 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-17 |
ANNUAL REPORT | 1995-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State