Search icon

HOSPITALITY SERVICES CONCIERGE INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY SERVICES CONCIERGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY SERVICES CONCIERGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: P14000039730
FEI/EIN Number 46-5611469

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

Address: 5919 Grand Sonata Ave, Lutz, FL, 33558, US
Mail Address: 5919 Grand Sonata Ave, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vital herne RichardsKatia C President 5919 Grand Sonata Ave, Lutz, FL, 33558
Vital-Herne KATIA Agent 5919 Grand Sonata Ave, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040186 BABAK TECHNOLOGY EXPIRED 2017-04-13 2022-12-31 - 4803 WEST HILLSBOROUGH AVE, TAMPA, FL, FL

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-07-17 HOSPITALITY SERVICES CONCIERGE INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5919 Grand Sonata Ave, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-04-29 5919 Grand Sonata Ave, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5919 Grand Sonata Ave, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Vital-Herne, KATIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000078543 TERMINATED 1000000944353 HILLSBOROU 2023-02-16 2043-02-22 $ 10,402.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment and Name Change 2023-07-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State