Search icon

HEADSTRONG HOLDINGS, INC.

Company Details

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

form 5500

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
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 2023-09-14
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
HEADSTRONG HOLDINGS INC 401(K) 2022 832006424 2023-05-30 HEADSTRONG HOLDINGS INC 2
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
HEADSTRONG HOLDINGS INC 401(K) 2021 832006424 2022-05-30 HEADSTRONG HOLDINGS INC 2
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
HEADSTRONG HOLDINGS INC 401(K) 2020 832006424 2021-07-09 HEADSTRONG HOLDINGS INC 2
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
HEADSTRONG HOLDINGS INC 401(K) 2019 832006424 2020-10-10 HEADSTRONG HOLDINGS INC 1
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Martinez, Joshua President 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801

Treasurer

Name Role Address
Martinez, Joshua Treasurer 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801

Secretary

Name Role Address
Martinez, Joshua Secretary 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801

Director

Name Role Address
Martinez, Joshua Director 20 N. Orange Ave., Ste. 1100 Orlando, FL 32801

Events

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

Documents

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