Entity Name: | HCSG SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1999 (26 years ago) |
Date of dissolution: | 25 Oct 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2010 (15 years ago) |
Document Number: | F99000005363 |
FEI/EIN Number |
232917017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 H RUNWAY ROAD, LEVITTOWN, PA, 19057 |
Mail Address: | 3220 TILLMAN DR STE 300, BENSALEM, PA, 19020 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
COOK THOMAS A | President | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, 19020 |
HUDSON RICHARD W | Secretary | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, 19020 |
MCCARTNEY DANIEL P | Chief Executive Officer | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, 19020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-25 | 45 H RUNWAY ROAD, LEVITTOWN, PA 19057 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-19 | 45 H RUNWAY ROAD, LEVITTOWN, PA 19057 | - |
Name | Date |
---|---|
Withdrawal | 2010-10-25 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-19 |
Reg. Agent Change | 2003-09-26 |
ANNUAL REPORT | 2003-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State