Search icon

HUB DATA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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