Search icon

HC MOBILE SERVICES, INC. - Florida Company Profile

Company Details

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

HC MOBILE 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: 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000094921
FEI/EIN Number 061750775

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

Address: 914 Anchorage Ln, KISSIMMEE, FL, 34744, US
Mail Address: 914 ANCHORAGE LN., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS HECTOR R President 914 ANCHORAGE LN, KISSIMMEE, FL, 34744
CAMPOS QUELIAN L Vice President 914 ANCHORAGE LN, KISSIMMEE, FL, 34744
CAMPOS HECTOR R Agent 914 ANCHORAGE LN, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 914 Anchorage Ln, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2007-10-22 914 Anchorage Ln, KISSIMMEE, FL 34744 -
AMENDMENT AND NAME CHANGE 2006-10-03 HC MOBILE SERVICES, INC. -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000610909 ACTIVE 1000000757402 OSCEOLA 2017-10-17 2037-11-02 $ 1,258.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000144570 TERMINATED 1000000704375 OSCEOLA 2016-02-02 2036-02-25 $ 2,952.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000488352 TERMINATED 1000000601059 OSCEOLA 2014-03-27 2034-05-01 $ 3,886.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000036961 TERMINATED 1000000561666 OSCEOLA 2013-12-26 2034-01-09 $ 7,562.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000460981 TERMINATED 1000000453356 OSCEOLA 2013-02-06 2033-02-20 $ 2,685.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State