Search icon

HOSACK CONSTRUCTION SERVICES INC.

Company Details

Entity Name: HOSACK CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: P98000030571
FEI/EIN Number 59-3499199
Address: 4089 ne 72nd court, High springs, FL 32643
Mail Address: 4089 ne 72nd court, High springs, FL 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HOSACK, SCOTT Agent 4089 ne 72nd court, High springs, FL 32643

Director

Name Role Address
HOSACK, SCOTT Director 4089 ne 72nd court, High springs, FL 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4089 ne 72nd court, High springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2022-04-12 4089 ne 72nd court, High springs, FL 32643 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4089 ne 72nd court, High springs, FL 32643 No data
NAME CHANGE AMENDMENT 2015-11-25 HOSACK CONSTRUCTION SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2015-11-09 HOSACK, SCOTT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000041158 TERMINATED 1000000855693 PINELLAS 2020-01-13 2030-01-15 $ 675.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-15
Name Change 2015-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State