Entity Name: | HCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HCE CORPORATION 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 Jul 1959 (66 years ago) |
Date of dissolution: | 22 Feb 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Feb 2012 (13 years ago) |
Document Number: | 225850 |
FEI/EIN Number |
590870657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE DOLE DR, WESTLAKE VILLAGE, CA, 91362 |
Mail Address: | ONE DOLE DR, WESTLAKE VILLAGE, CA, 91362 |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HCE CORPORATION 401(K) PROFIT SHARING PLAN | 2009 | 590870657 | 2010-10-11 | HCE CORPORATION | 104 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 590870657 |
Plan administrator’s name | HCE CORPORATION |
Plan administrator’s address | 1900 5TH ST NW, WINTER HAVEN, FL, 338812106 |
Administrator’s telephone number | 8632948856 |
Signature of
Role | Plan administrator |
Date | 2010-10-11 |
Name of individual signing | YVONNE MIXON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-11 |
Name of individual signing | YVONNE MIXON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MIXON KEITH D | President | 1900 5TH ST NW, WINTER HAVEN, FL, 33881 |
MIXON GREGORY C | Vice President | 1900 5TH ST NW, WINTER HAVEN, FL, 33881 |
MIXON, JR. GERALD M | Vice President | 1900 5TH ST NW, WINTER HAVEN, FL, 33881 |
DYAL, JR. LUCIUS M | VPSR | 1900 5TH ST NW, WINTER HAVEN, FL, 33884 |
CARTER C. MICHAEL D | Director | ONE DOLE DR, WESTLAKE VILLAGE, CA, 91362 |
NEUKAMM MICHAEL E | Agent | 301 E. PINE ST, ORLANDO, FL, 32801 |
DELORENZO DAVID A | Director | ONE DOLE DR, WESTLAKE VILLAGE, CA, 91362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-02-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000066765. MERGER NUMBER 700000120417 |
MERGER | 2011-10-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000116921 |
CHANGE OF MAILING ADDRESS | 2011-10-11 | ONE DOLE DR, WESTLAKE VILLAGE, CA 91362 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | NEUKAMM, MICHAEL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 301 E. PINE ST, STE 1400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-11 | ONE DOLE DR, WESTLAKE VILLAGE, CA 91362 | - |
AMENDED AND RESTATEDARTICLES | 2003-03-03 | - | - |
NAME CHANGE AMENDMENT | 1981-05-29 | HCE CORPORATION | - |
NAME CHANGE AMENDMENT | 1971-07-20 | HAINES CITY ELECTRIC CO., INC. | - |
Name | Date |
---|---|
Merger | 2011-10-11 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State