Search icon

HOSPITAL CURTAIN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITAL CURTAIN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITAL CURTAIN SOLUTIONS, 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: 27 Aug 2009 (16 years ago)
Document Number: P09000072101
FEI/EIN Number 800472191

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

Address: 145 S Livernois Road, Rochester Hills, MN, 48307, US
Mail Address: 145 S Livernois Road, Rochester Hills, MN, 48307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIO KAREN I President 756 Ludlow Avenue, Rochester, MI, 48307
SERIO ARTHUR F Vice President 756 Ludlow Avenue, Rochester, MI, 48307
DIVINE, BLALOCK, MARTIN & SELLARI, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 145 S Livernois Road, Rochester Hills, MN 48307 -
CHANGE OF MAILING ADDRESS 2023-06-06 145 S Livernois Road, Rochester Hills, MN 48307 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 580 Village Blvd, Ste 110, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Divine, Blalock, Martin & Sellari LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State