Search icon

HOSS DISTRIBUTORS, INC.

Company Details

Entity Name: HOSS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000014108
FEI/EIN Number 593628603
Address: 4378 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 4378 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SINIARSKI URSZULA Agent 6017 PINE RIDGE ROAD #137, NAPLES, FL, 34119

Director

Name Role Address
SINIARSKI URSZULA Director 6017 PINE RIDGE ROAD #137, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-26 4378 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-11-26 4378 PARK BLVD, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000206143 TERMINATED 1000000102181 4394 1918 2008-09-17 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000442201 ACTIVE 1000000102181 4394 1918 2008-09-17 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J04900024706 LAPSED 04-3537-CA COLLIER COUNTY CIRCUIT 2004-11-10 2009-11-17 $88557.50 PETER OFNER, 6235 SHIRLEY ST., NAPLES, FL 34108

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-07
Domestic Profit 2000-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State