Entity Name: | HG SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | P19000021069 |
FEI/EIN Number | 83-4000036 |
Address: | 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772, US |
Mail Address: | 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL HECTOR E | Agent | 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
GIL HECTOR E | President | 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036774 | HG SOLUTIONS PAINTING | EXPIRED | 2019-03-20 | 2024-12-31 | No data | 3326 CELENA CIR, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000699122 | ACTIVE | 1000001014067 | OSCEOLA | 2024-09-25 | 2034-11-06 | $ 1,108.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000360903 | ACTIVE | 1000000894066 | OSCEOLA | 2021-07-09 | 2031-07-21 | $ 989.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000091476 | ACTIVE | 1000000856493 | OSCEOLA | 2020-01-29 | 2030-02-12 | $ 421.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-25 |
Off/Dir Resignation | 2019-04-01 |
Domestic Profit | 2019-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State