Entity Name: | HDOS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jun 1999 (26 years ago) |
Date of dissolution: | 30 Apr 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2007 (18 years ago) |
Document Number: | F99000003358 |
FEI/EIN Number | 952799098 |
Address: | 5601 PALMER WAY, CARLSBAD, CA, 92010 |
Mail Address: | 5601 PALMER WAY, CARLSBAD, CA, 92010 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
THODE FREDRICA L | Chief Executive Officer | 5601 PALMER WAY, CARLSBAD, CA, 92010 |
Name | Role | Address |
---|---|---|
DAN SMITH | Chief Operating Officer | 5601 PALMER WAY, CARLSBAD, CA, 92010 |
Name | Role | Address |
---|---|---|
ROUNTREE JOHN | Director | 5601 PALMER WAY, CARLSBAD, CA, 92010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 5601 PALMER WAY, CARLSBAD, CA 92010 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 5601 PALMER WAY, CARLSBAD, CA 92010 | No data |
Name | Date |
---|---|
Withdrawal | 2007-04-30 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-09-08 |
REINSTATEMENT | 2003-09-22 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-05-12 |
Foreign Profit | 1999-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State