Search icon

HSX ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HSX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HSX ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000085088
FEI/EIN Number 020697404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1034 KENSINGTON, GROSSE POINTE PARK, MI, 48230
Mail Address: 6017 PINE RIDGE RD., #380, NAPLES, FL, 34119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON KATHRYN J President 179 EARL COURT, GROSSE POINTE PARK, MI, 38236
SHEREN ROGER Treasurer 179 EARL COURT, GROSSE POINTE PARK, MI, 38236
SHEREN ROGER E Agent 20229 WILDCAT RUN DRIVE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 SHEREN, ROGER E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 20229 WILDCAT RUN DRIVE, ESTERO, FL 33928 -
REINSTATEMENT 2005-11-17 - -
CHANGE OF MAILING ADDRESS 2005-11-17 1034 KENSINGTON, GROSSE POINTE PARK, MI 48230 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000423843 LAPSED 10-6997-CA 20TH CIRCUIT CT, FLORIDA 2011-06-16 2016-07-12 $314,473.55 WELLS FARGO BANK, NA, 1620 EAST ROSEVILLE PARKWAY, ROSEVILLE, CA 956661
J09000884568 LAPSED 081895CC COLLIER CTY. CIV. 2009-01-21 2014-03-13 $6,930.00 THE OHIO CASUALTY INSURANCE COMPANY, C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD., UNIT D, SARASOTA, FL 34233
J07900018033 TERMINATED 07-SP-2931 20TH JUD CIR CRT LEE CTY FL 2007-10-19 2012-11-26 $5638.09 FORESTRY RESOURCES, INC., 4353 MICHIGAN LINK, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-30
Reg. Agent Resignation 2007-05-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-11-17
Domestic Profit 2003-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State