Search icon

HSI WORKPLACE COMPLIANCE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HSI WORKPLACE COMPLIANCE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HSI WORKPLACE COMPLIANCE SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P21000015992
FEI/EIN Number 91-1694268

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6136 Frisco Square Blvd. Ste 285, frisco, TX, 75034, US
Mail Address: 6136 Frisco Square Blvd. Ste 285, frisco, TX, 75034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCKELBAW CHAD President 4170 EMBASSY DR SE, GRAND RAPIDS, MI, 49546
BABICK PHILIP S Chief Financial Officer 4170 EMBASSY DR, GRAND RAPIDS, MI, 49546
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 6136 Frisco Square Blvd. Ste 285, frisco, TX 75034 -
CHANGE OF MAILING ADDRESS 2023-04-05 6136 Frisco Square Blvd. Ste 285, frisco, TX 75034 -
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-11-01
Domestic Profit 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State