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 |
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 |
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 | - | - |
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 |
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