Entity Name: | HOV SERVICES, 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: | 06 Jan 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Dec 2007 (17 years ago) |
Document Number: | F98000000075 |
FEI/EIN Number |
383384800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3137 East Elwood St, Suite 130, Phoenix, AZ, 85034, US |
Mail Address: | 3137 East Elwood St, Suite 130, Phoenix, AZ, 85034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
YANNAMANI SURESH | President | 2701 E. Grauwyler Road, Irving, TX, 75061 |
Maul Zach | Secretary | 1712 Berkeley Street,, Santa Monica, CA, 90404 |
COGBURN RONALD C | Director | 2701 East Grauwyler Road, Irving, TX, 75061 |
REYNOLDS JAMES | Chief Financial Officer | 1250 West 14 Mile Road, Troy, MI, 48083 |
REXFORD JOHN | Director | 3137 East Elwood St, Phoenix, AZ, 85034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000097891 | SOURCEHOV | EXPIRED | 2011-10-04 | 2016-12-31 | - | 1305 STEPHENSON HWY., TROY, MI, 48083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 3137 East Elwood St, Suite 130, Phoenix, AZ 85034 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 3137 East Elwood St, Suite 130, Phoenix, AZ 85034 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2007-12-18 | HOV SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000197497 | TERMINATED | 1000000652881 | LEON | 2015-02-02 | 2035-02-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000983099 | TERMINATED | 1000000509814 | DUVAL | 2013-05-09 | 2023-05-22 | $ 3,429.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000780265 | TERMINATED | 1000000396868 | LEON | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State