Search icon

HNC SERVICES, INC.

Company Details

Entity Name: HNC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000006322
FEI/EIN Number 65-0637926
Address: 9532 KENLEY COURT, PARKLAND, FL 33076
Mail Address: 9532 KENLEY COURT, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, HOWARD W, Esq. Agent 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131

Director

Name Role Address
CLOSS, HAYDEE Director 9532 KENLEY COURT, PARKLAND, FL 33076

President

Name Role Address
CLOSS, HAYDEE President 9532 KENLEY COURT, PARKLAND, FL 33076

Treasurer

Name Role Address
CLOSS, HAYDEE Treasurer 9532 KENLEY COURT, PARKLAND, FL 33076

Secretary

Name Role Address
CLOSS, HAYDEE Secretary 9532 KENLEY COURT, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-12-12 9532 KENLEY COURT, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2016-12-12 GORDON, HOWARD W, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-24 9532 KENLEY COURT, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-12-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State