Search icon

HOBE SOUND/U.S. 1 CORPORATION, INC.

Company Details

Entity Name: HOBE SOUND/U.S. 1 CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P97000027905
FEI/EIN Number 650763852
Address: 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALOGH ROBERT B Agent 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323

President

Name Role Address
BALOGH CARA H President 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Chief Operating Officer

Name Role Address
TEITELBAUM ORLI Chief Operating Officer 1391 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Director

Name Role Address
RUBIN MARK R Director 5350 WEST HILLSBORO BLVD, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2019-01-17 1391 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 BALOGH, ROBERT B No data
AMENDMENT 2014-01-21 No data No data
CANCEL ADM DISS/REV 2010-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000403371 TERMINATED 1000000065737 2292 2324 2007-11-21 2027-12-12 $ 2,256.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State