Search icon

H V SERVICES, INC - Florida Company Profile

Company Details

Entity Name: H V SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H V SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2010 (15 years ago)
Date of dissolution: 12 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: P10000079880
FEI/EIN Number 273569280

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

Address: 1190 Reserve Way, NAPLES, FL, 34105, US
Mail Address: 1190 Reserve Way, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANEZ ISMAEL President 1190 RESERVE WAY APT 101, NAPLES, FL, 34105
ISMAEL HERRERA Agent 1190 RESERVE WAY APT 101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1190 Reserve Way, 101, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-05-05 1190 Reserve Way, 101, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 1190 RESERVE WAY APT 101, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-03-04 ISMAEL HERRERA -
AMENDMENT 2010-10-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State