Search icon

HITOUCH BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HITOUCH BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: M16000009050
FEI/EIN Number 272313934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Staples Drive, FRAMINGHAM, MA, 01702, US
Mail Address: 500 Staples Drive, FRAMINGHAM, MA, 01702, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gonzalez Cristina Secretary 500 Staples Drive, FRAMINGHAM, MA, 01702
STAPLES, INC. Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 500 Staples Dr., Framingham, MA 01702 -
CHANGE OF MAILING ADDRESS 2025-01-24 500 Staples Dr., Framingham, MA 01702 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-11-07 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-11-07 - -
CHANGE OF MAILING ADDRESS 2019-03-23 500 Staples Drive, FRAMINGHAM, MA 01702 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 500 Staples Drive, FRAMINGHAM, MA 01702 -
LC STMNT OF RA/RO CHG 2018-08-07 - -
REINSTATEMENT 2018-05-11 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000683233 TERMINATED 1000000843946 HILLSBOROU 2019-10-10 2039-10-16 $ 94,136.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
CORLCRACHG 2019-11-07
ANNUAL REPORT 2019-03-23
CORLCRACHG 2018-08-07
REINSTATEMENT 2018-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State