Search icon

HDS SERVICES INC. - Florida Company Profile

Company Details

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

HDS SERVICES 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000072343
FEI/EIN Number 32-0542759

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

Address: 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244, US
Mail Address: 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD LARRY A President 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244
STANFORD LARRY A Treasurer 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244
STANFORD LARRY A Secretary 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244
Stanford Larry Agent 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 Stanford, Larry -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 5453 BRISTOL BAY LANE N, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State