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 |
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 | - |
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 | - |
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