Search icon

HUDSON SPRAY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON SPRAY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON SPRAY SERVICE, 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: 27 Sep 1990 (35 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: S02530
FEI/EIN Number 593031368

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

Address: 3811 FLOYD ROAD, TAMPA, FL, 33624
Mail Address: 3811 FLOYD ROAD, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON DAVID E DPC 3201 LAKE SAXON DR, LAND O'LAKES, FL
O'CONNELL WINIFRED ANN Vice President 18507 YOCAM AVE, LUTZ, FL
MAXEY ANITA Director 9604 N. NEWPORT AVE., TAMPA, FL
MAXEY ANITA Secretary 9604 N. NEWPORT AVE., TAMPA, FL
MAXEY ANITA Treasurer 9604 N. NEWPORT AVE., TAMPA, FL
O'CONNELL WINIFRED ANN Director 18507 YOCAM AVE, LUTZ, FL
LOPEZ, AL R. JR. Agent 4600 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 - -
AMENDMENT 1994-11-30 - -
NAME CHANGE AMENDMENT 1990-11-26 HUDSON SPRAY SERVICE, INC. -

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State