Search icon

HFS-USA, INC. - Florida Company Profile

Company Details

Entity Name: HFS-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HFS-USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1998 (26 years ago)
Date of dissolution: 24 Jun 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P98000095832
FEI/EIN Number 650874853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3180 SOUTH FALKENBERG ROAD, TAMPA, FL, 33569
Mail Address: 3180 SOUTH FALKENBERG ROAD, TAMPA, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900059 WORLDSCAPES STONE & TILE EXPIRED 2008-06-13 2013-12-31 - 500 FAIRWAY DRIVE SUITE 101, DEERFIELD BEACH, FL, 33441
G08057900429 WINDOW FINISHING SOLUTIONS EXPIRED 2008-02-26 2013-12-31 - 500 FAIRWAY DR SUITE 101, DEERFIELD BEACH, FL, 33441
G08051900138 CONTRACTORS FINISHING SOLUTIONS EXPIRED 2008-02-20 2013-12-31 - 500 FAIRWAY DR SUITE 101, DEERFIELD BEACH, FL, 33441
G08036900254 HOME FINISHING SOLUTIONS EXPIRED 2008-02-05 2013-12-31 - 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
AMENDMENT 2009-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-08 3180 SOUTH FALKENBERG ROAD, TAMPA, FL 33569 -
CHANGE OF MAILING ADDRESS 2008-12-08 3180 SOUTH FALKENBERG ROAD, TAMPA, FL 33569 -
NAME CHANGE AMENDMENT 2005-01-21 HFS-USA, INC. -
NAME CHANGE AMENDMENT 1999-11-08 C4 CAPITAL CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000831005 LAPSED 10-CA-000923 CNTY CRT OF POLK CNTY 2010-07-30 2015-08-10 $13,241.52 SUMMIT CONSULTING, INC. A FLORIDA CORP, P.O. BOX 988, LAKELAND, FL 33802
J09002223534 LAPSED 2009 CA 015621 MB PALM BEACH CTY. CIR. CIV. 2009-10-13 2014-11-30 $10,940.03 OLDCASTLE COASTAL, INC., 9009 CORPORATE LAKE DRIVE, SUITE 165, TAMPA, FL 33634
J09002148822 LAPSED 09-010087-17 HILLSBOROUGH CTY CT SM CAUSES 2009-07-17 2014-09-21 $1,396.13 GULF TIRE DISTRIBUTORS OF FLORIDA INC., 2318 W COLOMBUS DR, TAMPA, FL 33607
J09001189009 LAPSED 09-CA-3969 CIR CRT 13TH JUD HILLSBOROUGH 2009-04-23 2014-05-05 $123,759.32 SHAW INDUSTRIES, INC, 616 EAST WALNUT, AVE., DALTON, GA 30721

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-06-24
Reg. Agent Resignation 2010-04-01
Amendment 2009-10-30
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-12-08
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State