Entity Name: | HTT TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 1998 (27 years ago) |
Date of dissolution: | 28 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | P98000065737 |
FEI/EIN Number | 593530384 |
Address: | 2414 CYPRESS SPRINGS RD, ORANGE PARK, FL, 32073, US |
Mail Address: | 19441 ROSE RANCH LANE, FRENCHTOWN, MT, 59834, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY RICHARD H | Agent | 431 STOWE AVE., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
MATHEWS JON F | Director | 19441 ROSE RANCH LANE, FRENCHTOWN, MT, 59834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-28 | 2414 CYPRESS SPRINGS RD, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-14 | 2414 CYPRESS SPRINGS RD, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State