Entity Name: | HOSPITALITY SERVICES CONCIERGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Vital-Herne KATIA | Agent | 5919 Grand Sonata Ave, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
Vital herne RichardsKatia C | President | 5919 Grand Sonata Ave, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040186 | BABAK TECHNOLOGY | EXPIRED | 2017-04-13 | 2022-12-31 | No data | 4803 WEST HILLSBOROUGH AVE, TAMPA, FL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-07-17 | HOSPITALITY SERVICES CONCIERGE INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 5919 Grand Sonata Ave, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 5919 Grand Sonata Ave, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 5919 Grand Sonata Ave, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Vital-Herne, KATIA | No data |
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 |
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 Feb 2025
Sources: Florida Department of State