Search icon

HOSPITAL REPS, INC.

Company Details

Entity Name: HOSPITAL REPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P01000050998
FEI/EIN Number 651109574
Address: 5500 Military Trail, 22-158, Jupiter, FL, 33458, US
Mail Address: 5500 Military Trail, 22-158, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASSELS JOSEPH C Agent 5500 Military Trail, 22-158, Jupiter, FL, 33458

Director

Name Role Address
CASSELS JOSEPH C Director 5500 Military Trail, 22-158, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 5500 Military Trail, 22-158, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2015-01-09 5500 Military Trail, 22-158, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 5500 Military Trail, 22-158, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2002-03-20 CASSELS, JOSEPH C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000410792 TERMINATED 1000000158140 PALM BEACH 2010-02-05 2030-03-17 $ 1,732.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State