Search icon

HUTLEY VAN SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUTLEY VAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000071692
FEI/EIN Number 592748854
Address: 617 Plum Lane, Altamonte Springs, FL, 32701, US
Mail Address: 617 Plum Lane, Altamonte Springs, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTLEY DEREK Chief Executive Officer 617 PLUM LANE, ALTAMONTE SPRINGS, FL, 32701
HUTLEY TA'MARA Chief Operating Officer 617 Plum Lane, Altamonte Springs, FL, 32701
HUTLEY DEREK L Agent 617 PLUM LANE, ALTAMONTE SPRINGS, FL, 32701

Unique Entity ID

CAGE Code:
5F7C3
UEI Expiration Date:
2019-09-12

Business Information

Division Name:
HUTLEY VAN SYSTEMS INC.
Activation Date:
2018-09-12
Initial Registration Date:
2009-04-23

Commercial and government entity program

CAGE number:
5F7C3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-14
CAGE Expiration:
2023-09-13

Contact Information

POC:
DEREK L. HUTLEY
Corporate URL:
www.hutleyvansystems.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-27 617 Plum Lane, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 617 Plum Lane, Altamonte Springs, FL 32701 -
REINSTATEMENT 2016-05-06 - -
REGISTERED AGENT NAME CHANGED 2016-05-06 HUTLEY, DEREK L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 617 PLUM LANE, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000529648 LAPSED 2016-CA-000863 SEMINOLE COUNTY CIRCUIT COURT 2016-08-22 2021-09-08 $42,473.25 PHOENIX RENTALS, INC., 107 W. COMMERCIAL STREET, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-13
ANNUAL REPORT 2009-05-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(321) 972-5613
Add Date:
1987-01-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State