Entity Name: | HEADSTRONG HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000079445 |
Address: | 20 N. Orange Ave., Ste. 1100, Orlando, FL 32801 |
Mail Address: | 20 N. Orange Ave., Ste. 1100, Orlando, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEADSTRONG HOLDINGS INC 401(K) | 2022 | 832006424 | 2023-09-14 | HEADSTRONG HOLDINGS INC | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-09-14 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 4077567954 |
Plan sponsor’s address | 20 NORTH ORANGE AVE, SUITE 1100, ORLANDO, FL, 32801 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 4077567954 |
Plan sponsor’s address | 20 NORTH ORANGE AVE, SUITE 1100, ORLANDO, FL, 32801 |
Signature of
Role | Plan administrator |
Date | 2022-05-30 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 4077567954 |
Plan sponsor’s address | 16202 VETTA DRIVE, BELLA COLLINA, FL, 34756 |
Signature of
Role | Plan administrator |
Date | 2021-07-09 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 4076481881 |
Plan sponsor’s address | 10425 SIDDINGTON DRIVE, ORLANDO, FL, 32832 |
Signature of
Role | Plan administrator |
Date | 2020-10-10 |
Name of individual signing | JOSHUA MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Martinez, Joshua | President | 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Martinez, Joshua | Treasurer | 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Martinez, Joshua | Secretary | 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Martinez, Joshua | Director | 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 20 N. Orange Ave., Ste. 1100, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 20 N. Orange Ave., Ste. 1100, Orlando, FL 32801 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2023-09-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-04-04 |
Domestic Profit | 2018-09-19 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State