Search icon

HTH SERVICES CORP

Company Details

Entity Name: HTH SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000084603
FEI/EIN Number 46-1184431
Address: 5957 westgate DR, Apt 1913, ORLANDO, FL 32835
Mail Address: 5957 westgate DR, Apt 1913, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
alves, flavia flores Agent 5957 westgate DR, Apt 1913, ORLANDO, FL 32835

President

Name Role Address
Teixeira Junior , Julio Luis Brandao President 5957 westgate DR, Apt 1913 ORLANDO, FL 32835

Secretary

Name Role Address
Alves, Paulo Flores Secretary 5957 westgate DR, Apt 1913 ORLANDO, FL 32835

Vice President

Name Role Address
Alves, Flavia Flores Vice President 5957 westgate DR, Apt 1913 ORLANDO, FL 32835

president

Name Role Address
Alves, Flavia Flores president 5957 westgate DR, Apt 1913 ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5957 westgate DR, Apt 1913, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2021-04-29 5957 westgate DR, Apt 1913, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5957 westgate DR, Apt 1913, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2017-06-24 alves, flavia flores No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State