Search icon

HBSM CORPORATION

Company Details

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

Agent

Name Role Address
Ganjelashvili David Agent 1107 Key Plaza 508, Key West, FL, 33040

Director

Name Role Address
GANJELASHVILI DAVID Director 1107 Key Plaza 508, KEY WEST, FL, 33040

President

Name Role Address
GANJELASHVILI DAVID President 1107 Key Plaza 508, KEY WEST, FL, 33040

Secretary

Name Role Address
GANJELASHVILI DAVID Secretary 1107 Key Plaza 508, KEY WEST, FL, 33040

Treasurer

Name Role Address
GANJELASHVILI DAVID Treasurer 1107 Key Plaza 508, KEY WEST, FL, 33040

Events

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

Documents

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