Search icon

HIAWATHA GENERAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HIAWATHA GENERAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIAWATHA GENERAL SERVICE, 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P13000020722
FEI/EIN Number 46-2200061

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

Address: 777 S.W. 37TH AVE - STE. 510, MIAMI, FL, 33135, US
Mail Address: 777 S.W. 37TH AVE - STE. 510, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPGD BUSINESS LAW Agent 777 S.W. 37TH AVE - STE. 510, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-17 - -
AMENDMENT AND NAME CHANGE 2020-08-04 HIAWATHA GENERAL SERVICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 777 S.W. 37TH AVE - STE. 510, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 777 S.W. 37TH AVE - STE. 510, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-08-04 777 S.W. 37TH AVE - STE. 510, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-08-04 EPGD BUSINESS LAW -
NAME CHANGE AMENDMENT 2015-07-13 DRYOLOGY RESTORATION, INC. -

Documents

Name Date
Reg. Agent Resignation 2021-03-04
Reg. Agent Resignation 2021-03-03
VOLUNTARY DISSOLUTION 2021-02-17
Amendment and Name Change 2020-08-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
Name Change 2015-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State