Search icon

HASTOGO.COM, INC.

Company Details

Entity Name: HASTOGO.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000076351
FEI/EIN Number 260490834
Address: 12711 Canton Ave, Hudson, FL, 34669, US
Mail Address: 12711 Canton Ave, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CUSIMANO LISA M Agent 12711 Canton Ave, Hudson, FL, 34669

Director

Name Role Address
CUSIMANO NICHOLAS J Director 12711 Canton Ave, Hudson, FL, 34669
CUSIMANO LISA M Director 12711 Canton Ave, Hudson, FL, 34669

Vice President

Name Role Address
CUSIMANO NICHOLAS J Vice President 12711 Canton Ave, Hudson, FL, 34669

President

Name Role Address
CUSIMANO LISA M President 12711 Canton Ave, Hudson, FL, 34669

Secretary

Name Role Address
CUSIMANO LISA M Secretary 12711 Canton Ave, Hudson, FL, 34669

Treasurer

Name Role Address
CUSIMANO LISA M Treasurer 12711 Canton Ave, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12711 Canton Ave, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12711 Canton Ave, Hudson, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 CUSIMANO, LISA Marie No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12711 Canton Ave, Hudson, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State