Search icon

HINDSIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HINDSIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HINDSIGHT 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: 18 Jun 2004 (21 years ago)
Document Number: P04000093924
FEI/EIN Number 201247739

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

Address: 206 Mission Cove Cir, St Augustine, FL, 32084, US
Mail Address: 206 Mission Cove Cir, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MELANIE T President 206 Mission Cove Cir, St Augustine, FL, 32084
BROWN MELANIE T Secretary 206 Mission Cove Cir, St Augustine, FL, 32084
BROWN MELANIE T Treasurer 206 Mission Cove Cir, St Augustine, FL, 32084
BROWN MELANIE T Agent 206 Mission Cove Cir, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-28 206 Mission Cove Cir, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-06-28 BROWN, MELANIE T -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 206 Mission Cove Cir, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 206 Mission Cove Cir, St Augustine, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State