Entity Name: | HSC US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2019 (6 years ago) |
Document Number: | P19000030291 |
FEI/EIN Number | 83-4363263 |
Address: | C/O DOMINICK COLASUONNO, 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432, US |
Mail Address: | C/O PHILIP COLASUONNO & ASSOCIATES LLC, 86 DRAKE AVE, NEW ROCHELLE, NY, 10805, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBCO REGISTERED AGENT SERIVES, INC. | Agent | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
ANTONELLI JOSEPH | President | 202 8TH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ANTONELLI JOSEPH | Director | 202 8TH AVE, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-24 | C/O DOMINICK COLASUONNO, 101 PLAZA REAL SOUTH, UNIT 502, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-24 | C/O DOMINICK COLASUONNO, 101 PLAZA REAL SOUTH, UNIT 502, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-05-24 |
Domestic Profit | 2019-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State