Search icon

HOURS GP, INC. - Florida Company Profile

Company Details

Entity Name: HOURS GP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HOURS GP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Sep 2012 (12 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: P12000074969
FEI/EIN Number 46-0893378

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

Address: 4855 Technology Way, Ste 630, c/o Seth Mersky, Boca Raton, FL 33431
Mail Address: 4855 Technology Way, Ste 630, c/o Seth Mersky, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
Mersky, Seth President 4855 Technology Way, Ste 630 Boca Raton, FL 33431
Mersky, Seth Director 4855 Technology Way, Ste 630 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 4855 Technology Way, Ste 630, c/o Seth Mersky, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-21 4855 Technology Way, Ste 630, c/o Seth Mersky, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-21 GY Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 777 S Flagler Dr., Ste 500E, West Palm Beach, FL 33401 -
AMENDMENT 2015-10-20 - -

Documents

Name Date
Voluntary Dissolution 2025-01-15
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State