Search icon

HB SOLUTIONS, INC.

Company Details

Entity Name: HB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000058764
FEI/EIN Number 371431632
Address: 2021 WEST ATLANTIC BLVD APT#112, POMPANO BEACH, FL, 33069
Mail Address: 2021 WEST ATLANTIC BLVD APT#112, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEEFE ZELMA Agent 2000 FAIRCHILD DR, PENSACOLA, FL, 32504

President

Name Role Address
STRUCK MARK President 3749 D GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Vice President

Name Role Address
STRUCK MARK Vice President 3749 D GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Treasurer

Name Role Address
STRUCK MARK Treasurer 3749 D GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Secretary

Name Role Address
STRUCK MARK Secretary 3749 D GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 2021 WEST ATLANTIC BLVD APT#112, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2011-08-26 2021 WEST ATLANTIC BLVD APT#112, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2004-06-23 KEEFE, ZELMA No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 2000 FAIRCHILD DR, PENSACOLA, FL 32504 No data

Documents

Name Date
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-08-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2004-06-23
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-08
Domestic Profit 2002-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State