Search icon

HUS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: HUS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1989 (35 years ago)
Date of dissolution: 15 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: L26181
FEI/EIN Number 59-2974575
Address: 6080 FAIRWAY COURT, NAPLES, FL 34110
Mail Address: 6080 FAIRWAY COURT, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SILK, JOHN E Agent 6080 FAIRWAY CT, NAPLES, FL 34110

President

Name Role Address
SILK, JOHN, E President 6080 FAIRWAY COURT, NAPLES, FL 34110

Secretary

Name Role Address
SILK, JOHN, E Secretary 6080 FAIRWAY COURT, NAPLES, FL 34110

Director

Name Role Address
SILK, JOHN, E Director 6080 FAIRWAY COURT, NAPLES, FL 34110

Treasurer

Name Role Address
SILK, JOHN, E Treasurer 6080 FAIRWAY COURT, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 6080 FAIRWAY CT, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-11 6080 FAIRWAY COURT, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-12-11 6080 FAIRWAY COURT, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1991-10-01 SILK, JOHN E No data

Documents

Name Date
CORAPVDWN 2009-04-15
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State