Search icon

HERCULES SOLUTIONS CORP

Company Details

Entity Name: HERCULES SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000083941
FEI/EIN Number 81-4200806
Address: 1500 WESTON Road, WESTON, FL, 33326, US
Mail Address: 1500 WESTON Road, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO AUGUSTO F Agent 5340 NW 2nd Ave., BOCA RATON, FL, 33487

President

Name Role Address
SANTIAGO AUGUSTO F President 5340 NW 2nd Ave., Boca Raton, FL, 33487

Vice President

Name Role Address
SALAZAR JORGE L Vice President 16500 GOLF CLUB RD., WESTON, FL, 33326

Treasurer

Name Role Address
SALAZAR JORGE L Treasurer 16500 Golf Club Road, WESTON, FL, 33326

Secretary

Name Role Address
SANTIAGO AUGUSTO F Secretary 5340 NW 2nd Ave., BOCA RATON, FL, 33487

Director

Name Role Address
SALAZAR JORGE L Director 1500 Golf Club Road, WESTON, FL, 33326
SANTIAGO AUGUSTO F Director 5340 NW 2nd Ave., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1500 WESTON Road, Suite 200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-03-16 1500 WESTON Road, Suite 200, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2018-03-16 SANTIAGO, AUGUSTO F No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 5340 NW 2nd Ave., PH-21, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State