Entity Name: | HUB DATA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUB DATA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P93000050122 |
FEI/EIN Number |
593197422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 Main St, 3rd Floor, Kansas City, MO, 64108, US |
Mail Address: | 1712 Main St, 3rd Floor, Kansas City, MO, 64108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKETT DOUGLAS | Director | 1712 Main St, Kansas City, MO, 64108 |
HACKETT DOUGLAS | President | 1712 Main St, Kansas City, MO, 64108 |
SCHOENE JOHN S | Agent | 100 E SYBELIA AVENUE #205, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1712 Main St, 3rd Floor, Kansas City, MO 64108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1712 Main St, 3rd Floor, Kansas City, MO 64108 | - |
NAME CHANGE AMENDMENT | 2012-09-17 | HUB DATA, INC. | - |
AMENDMENT | 2006-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-16 | SCHOENE, JOHN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-16 | 100 E SYBELIA AVENUE #205, MAITLAND, FL 32751 | - |
NAME CHANGE AMENDMENT | 2005-03-04 | TRIAD MEDIA, INC. | - |
REINSTATEMENT | 2004-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000019927 | ACTIVE | 1000000768268 | COLUMBIA | 2018-01-08 | 2038-01-10 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000779003 | ACTIVE | 1000000727670 | COLUMBIA | 2016-11-23 | 2036-12-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
Name Change | 2012-09-17 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2011-05-19 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State