Search icon

HINDS SERVICES, INC.

Company Details

Entity Name: HINDS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000023189
FEI/EIN Number 593498371
Address: 4102 CROMWELL DRIVE, TAMPA, FL, 33610
Mail Address: 4102 CROMWELL DRIVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HINDS DUANE Agent 1835 COYOTE PL., BRANDON, FL, 33511

President

Name Role Address
HINDS DUANE C President 1835 COYOTE PLACE, BRANDON, FL, 33511

Secretary

Name Role Address
HINDS DUANE C Secretary 1835 COYOTE PLACE, BRANDON, FL, 33511

Treasurer

Name Role Address
HINDS DUANE C Treasurer 1835 COYOTE PLACE, BRANDON, FL, 33511

Director

Name Role Address
HINDS DUANE C Director 1835 COYOTE PLACE, BRANDON, FL, 33511

Vice President

Name Role Address
GIFFORD WILBUR, III Vice President 1835 COYOTE PLACE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4102 CROMWELL DRIVE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2003-05-01 4102 CROMWELL DRIVE, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2002-05-13 HINDS, DUANE No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 1835 COYOTE PL., BRANDON, FL 33511 No data
AMENDMENT 1998-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27
Amendment 1998-07-27
Domestic Profit 1998-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State