Search icon

H.S. INVESTMENTS, INC.

Company Details

Entity Name: H.S. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000085640
FEI/EIN Number 65-0635108
Address: 6403 NW 102ND TERRACE, PARKLAND, FL 33076
Mail Address: 6403 NW 102ND TERRACE, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAMONTE, JONATHAN JAMES Agent 12110 SEMINOLE BLVD, LARGO, FL 33778

Chairman

Name Role Address
STEWART, HUGH Chairman 6403 NW 102ND TERRACE, PARKLAND, FL 33076

Director

Name Role Address
STEWART, HUGH Director 6403 NW 102ND TERRACE, PARKLAND, FL 33076
STEWART, CATHERINE Director 6403 NW 102ND TERRACE, PARKLAND, FL 33076

President

Name Role Address
STEWART, HUGH President 6403 NW 102ND TERRACE, PARKLAND, FL 33076

Treasurer

Name Role Address
STEWART, HUGH Treasurer 6403 NW 102ND TERRACE, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-15 DAMONTE, JONATHAN JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 12110 SEMINOLE BLVD, LARGO, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 6403 NW 102ND TERRACE, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 1996-04-29 6403 NW 102ND TERRACE, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State