Entity Name: | HOSPITALITY CAD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSPITALITY CAD SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2003 (22 years ago) |
Document Number: | P03000040012 |
FEI/EIN Number |
412091431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL, 34772, US |
Mail Address: | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFFINGTON THOMAS M | President | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL, 34772 |
BUFFINGTON THOMAS M | Secretary | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL, 34772 |
BUFFINGTON THOMAS M | Director | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL, 34772 |
BUFFINGTON THOMAS M | Agent | 2817 WAGON WHEEL TRAIL, SANIT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 2817 WAGON WHEEL TRAIL, SANIT CLOUD, FL 34772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 2817 WAGON WHEEL TRAIL, ST CLOUD, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
Reg. Agent Change | 2017-01-09 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State