Search icon

HRGS, INC.

Company Details

Entity Name: HRGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000011445
FEI/EIN Number 061673452
Address: 4978 millenia blvd, ORLANDO, FL, 32839, US
Mail Address: 4978 millenia blvd, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306110382 2012-03-08 2012-06-28 4978 MILLENIA BLVD, SUITE D, ORLANDO, FL, 328396058, US 4978 MILLENIA BLVD, SUITE D, ORLANDO, FL, 328396058, US

Contacts

Phone +1 407-601-7840

Authorized person

Name RONALD VANDERKUYL
Role PT
Phone 4076017840

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role Address
GRACE VAN DER KUYL F Agent 4978 millenia blvd, ORLANDO, FL, 32839

President

Name Role Address
RONALD VAN DER KUIJL President 4978 millenia blvd, ORLANDO, FL, 32839

Treasurer

Name Role Address
RONALD VAN DER KUIJL Treasurer 4978 millenia blvd, ORLANDO, FL, 32839

Vice President

Name Role Address
GRACE VAN DER KUIJL Vice President 4978 millenia blvd, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015410 LEGENDS HEALTH CENTER EXPIRED 2013-02-13 2018-12-31 No data 4978 MILLENIA BLVD, ORLANDO, FL, 32839
G11000019818 CLEAR PATH CENTERS EXPIRED 2011-02-23 2016-12-31 No data 212 W. BAY DR., LONGWOOD, FL, 32750
G09099900347 UNIQUE HEALTHCARE EXPIRED 2009-04-09 2014-12-31 No data 16745 CAGAN CROSSINGS BLVD, SUITE 103, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 4978 millenia blvd, suite D, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 4978 millenia blvd, suite D, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2013-02-13 4978 millenia blvd, suite D, ORLANDO, FL 32839 No data
AMENDMENT 2008-07-30 No data No data
AMENDMENT 2008-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-13 GRACE, VAN DER KUYL F No data
CANCEL ADM DISS/REV 2004-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252828 LAPSED 1000000260313 ORANGE 2012-03-28 2022-04-06 $ 643.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-23
Amendment 2008-07-30
Amendment 2008-07-28
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State