Search icon

HIGH SPEED NETWORK SERVICES, INC.

Company Details

Entity Name: HIGH SPEED NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2004 (21 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: P04000070540
FEI/EIN Number 201063627
Address: 2183 Gwynhurst Blvd, Wesley Chapel, FL, 33543, US
Mail Address: 2183 Gwynhurst Blvd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PLUMLEY TERRY S Agent 2183 Gwynhurst Blvd, Wesley Chapel, FL, 33543

President

Name Role Address
PLUMLEY TERRY S President 2183 Gwynhurst Blvd, Wesley Chapel, FL, 33543

Director

Name Role Address
PLUMLEY TERRY S Director 2183 Gwynhurst Blvd, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037008 BALLYWHO BUSINESS SYSTEMS EXPIRED 2010-04-27 2015-12-31 No data 10022 OXFORD CHAPEL DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2183 Gwynhurst Blvd, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2014-02-27 2183 Gwynhurst Blvd, Wesley Chapel, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 2183 Gwynhurst Blvd, Wesley Chapel, FL 33543 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 PLUMLEY, TERRY S No data

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State