Entity Name: | H.O.C.S. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000010715 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 W Kennedy Blvd, Tampa, FL, 33609, US |
Mail Address: | 5401 W Kennedy Blvd, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGHTOWER APRIL | President | 8787 SOUTHSIDE BLVD 5608, JACKSONVILLE, FL, 32256 |
DAVENPORT TAWANACA | Vice President | 2568 TEMPEST TRAIL, LITHONIA, GA, 30058 |
ROBERSON JOHNATHAN | Treasurer | 8787 SOUTHSIDE BLVD 2907, JACKSONVILLE, FL, 32256 |
ROBERSON DEMETRIUS | Director | 6650 CORPORATE CENTER PKWY, JACKSONVILLE, FL, 32216 |
Roberson Treshawna R | Secretary | 2631 Buckhorn Preserve Blvd, Valrico, FL, 33596 |
HIGHTOWER APRIL | Agent | 3432 US Hwy 19, Holiday, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 5401 W Kennedy Blvd, Suite 100, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 5401 W Kennedy Blvd, Suite 100, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 3432 US Hwy 19, Ste 15, Holiday, FL 34691 | - |
AMENDMENT AND NAME CHANGE | 2014-08-05 | H.O.C.S. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Amendment and Name Change | 2014-08-05 |
ANNUAL REPORT | 2014-04-30 |
Domestic Non-Profit | 2012-11-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State