Search icon

HOSPITALITY MAINTENANCE SERVICES, INC.

Company Details

Entity Name: HOSPITALITY MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2010 (15 years ago)
Date of dissolution: 18 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2015 (9 years ago)
Document Number: P10000055316
FEI/EIN Number 272989190
Address: 3881 S. NOVA ROAD, PORT ORANGE, FL, 32127, US
Mail Address: 3881 S. NOVA ROAD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JESSE Agent 3881 S. NOVA ROAD, PORT ORANGE, FL, 32127

President

Name Role Address
JONES JESSE President 15 E. MAGNOLIA AVE., PORT ORANGE, FL, 32127

Chief Executive Officer

Name Role Address
WALLACE WILLIAM Chief Executive Officer 737 S. GLENCO RD, NEW SYMRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112761 H.M.S., INC. EXPIRED 2011-11-21 2016-12-31 No data 2747A S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-18 No data No data
AMENDMENT 2015-03-30 No data No data
AMENDMENT 2014-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 3881 S. NOVA ROAD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2014-03-17 3881 S. NOVA ROAD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 3881 S. NOVA ROAD, PORT ORANGE, FL 32127 No data
AMENDMENT 2011-10-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-18
Amendment 2015-03-30
ANNUAL REPORT 2015-01-12
Amendment 2014-03-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
Amendment 2011-10-25
ANNUAL REPORT 2011-04-06
Domestic Profit 2010-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State