Entity Name: | HSS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 07 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2024 (2 months ago) |
Document Number: | P16000063211 |
FEI/EIN Number | 81-3434340 |
Address: | 318 Conner Circle, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 318 Conner Circle, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ THOMAS A | Agent | 318 Conner Circle, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
VELEZ THOMAS A | President | 318 Conner Circle, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 318 Conner Circle, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 318 Conner Circle, SANTA ROSA BEACH, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 318 Conner Circle, SANTA ROSA BEACH, FL 32459 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-13 |
Domestic Profit | 2016-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State