Search icon

H SYSTEMS DESIGN & INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: H SYSTEMS DESIGN & INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H SYSTEMS DESIGN & INSTALLATION, 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: 25 Oct 1994 (31 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: P94000078167
FEI/EIN Number 650528787

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

Address: 2840 SW 82ND WAY, DAVIE, FL, 33328, US
Mail Address: 2840 SW 82ND WAY, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYER COLLEEN A Director 7840 SW 82 WAY, DAVIE, FL, 33328
DREYER CHARLES E Director 2840 SW 82ND WAY, DAVIE, FL, 33328
JOHNSON BEN Director 2840 SW 82ND WAY, DAVIE, FL, 33328
KOUT DAVID L Agent 9000 W SHERIDAN ST # 102, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-03-13 H SYSTEMS DESIGN & INSTALLATION, INC. -
NAME CHANGE AMENDMENT 2016-05-16 H SYSTEMS DESIGN ELECTRICAL & LOW VOLTAGE SERVICES, INC. -
REINSTATEMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2840 SW 82ND WAY, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-04-30 2840 SW 82ND WAY, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 9000 W SHERIDAN ST # 102, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2009-07-29 KOUT, DAVID L -
AMENDMENT 2008-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000055675 LAPSED 2016-SC-020367-O ORANGE COUNTY COURT 2017-01-24 2022-01-27 $6,894.26 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810
J10000808763 LAPSED 09008640 12 BROWARD COUNTY 2009-07-13 2015-08-03 $41,336.76 COMMUNICATIONS SUPPLY CORP., 3462 SOLUTION CENTER DRIVE, CHICAGO, IL 60677

Documents

Name Date
ANNUAL REPORT 2017-05-23
Name Change 2017-03-13
Name Change 2016-05-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State