Entity Name: | HBCM SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2010 (14 years ago) |
Document Number: | P06000152874 |
FEI/EIN Number | 208030200 |
Address: | 1160 hyacinth street, Saint Augustine, FL, 32092, US |
Mail Address: | 1160 hyacinth street, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Shinosaki Carlos | President | 1160 Hycinth St., St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Shinosaki Carlos | Secretary | 1160 Hycinth St., St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Shinosaki Carlos | Treasurer | 1160 Hycinth St., St Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Shinosaki Carlos | Director | 1160 Hycinth St., St Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 1160 hyacinth street, Saint Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1160 hyacinth street, Saint Augustine, FL 32092 | No data |
AMENDMENT | 2010-09-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State