Search icon

HIPERTACK SIGNUS CORP.

Company Details

Entity Name: HIPERTACK SIGNUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000075373
FEI/EIN Number NOT APPLICABLE
Address: 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024
Mail Address: 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANNONI MARIA I Agent 3311 SW 16TH COURT, FORT LAUDERDALE, FL, 33312

President

Name Role Address
ANNONI MARIA I President 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024

Director

Name Role Address
ANNONI MARIA I Director 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024
KAMINSKY MARIO M Director 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
KAMINSKY MARIO M Vice President 6400 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 6400 JOHNSON STREET, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2000-05-19 6400 JOHNSON STREET, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State