Search icon

HOV SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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