Search icon

HITOUCH BUSINESS SERVICES LLC

Company Details

Entity Name: HITOUCH BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 500 Staples Drive, FRAMINGHAM, MA, 01702, US
Mail Address: 500 Staples Drive, FRAMINGHAM, MA, 01702, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
STAPLES, INC. Member

Secretary

Name Role Address
Gonzalez Cristina Secretary 500 Staples Drive, FRAMINGHAM, MA, 01702

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-11-07 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 500 Staples Drive, FRAMINGHAM, MA 01702 No data
CHANGE OF MAILING ADDRESS 2019-03-23 500 Staples Drive, FRAMINGHAM, MA 01702 No data
LC STMNT OF RA/RO CHG 2018-08-07 No data No data
REINSTATEMENT 2018-05-11 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

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 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
Foreign Limited 2016-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State