R.S. HUGHES COMPANY, INC. - Florida Company Profile

Entity Name: | R.S. HUGHES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Dec 1987 (38 years ago) |
Document Number: | P17478 |
FEI/EIN Number | 951943801 |
Address: | 1162 SONORA COURT, SUNNYVALE, CA, 94086, US |
Mail Address: | 1162 SONORA COURT, SUNNYVALE, CA, 94086, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PAGE MICHAEL | VPOD | 1162 SONORA CT., SUNNYVALE, CA, 94086 |
SMITH THOMAS | Chief Financial Officer | 1162 SONORA CT., SUNNYVALE, CA, 94086 |
VARGAS JOE | VPOD | 1162 SONORA CT., SUNNYVALE, CA, 94086 |
CANNING COLLEEN | Director | 1162 SONORA CT., SUNNYVALE, CA, 94086 |
SCHROEDER DAVE | Director | 1162 SONORA CT., SUNNYVALE, CA, 94086 |
MATTHEWS WILLIAM | Chief Executive Officer | 1162 SONORA COURT, SUNNYVALE, CA, 94086 |
BROWN JUSTIN | Agent | 8421 FLAGSTONE DR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-19 | BROWN, JUSTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 8421 FLAGSTONE DR, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1162 SONORA COURT, SUNNYVALE, CA 94086 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-22 | 1162 SONORA COURT, SUNNYVALE, CA 94086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State