Entity Name: | HBSM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000058162 |
FEI/EIN Number | 46-0547601 |
Address: | 1107 Key Plaza 508, Key West, FL, 33040, US |
Mail Address: | 1107 Key Plaza 508, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ganjelashvili David | Agent | 1107 Key Plaza 508, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
GANJELASHVILI DAVID | Director | 1107 Key Plaza 508, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GANJELASHVILI DAVID | President | 1107 Key Plaza 508, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GANJELASHVILI DAVID | Secretary | 1107 Key Plaza 508, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GANJELASHVILI DAVID | Treasurer | 1107 Key Plaza 508, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1107 Key Plaza 508, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1107 Key Plaza 508, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Ganjelashvili, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1107 Key Plaza 508, Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-19 |
Domestic Profit | 2012-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State