Search icon

HUGO'S FURNITURE INC. - Florida Company Profile

Company Details

Entity Name: HUGO'S FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGO'S FURNITURE 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: 01 Apr 1960 (65 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 235309
FEI/EIN Number 590902314

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

Address: 2225 US 19, HOLIDAY, FL, 34691
Mail Address: 2225 US 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDINGER, J. B. President 2225 US 19, HOLIDAY, FL
EDDINGER, DAVID D. Vice President 2225 US 19, HOLIDAY, FL
LEE, ANN E. Secretary 2225 US 19, HOLIDAY, FL
LEE, ANN E. Treasurer 2225 US 19, HOLIDAY, FL
EDDINGER,J B Director 2225 US 19, HOLIDAY, FL
EDDINGER,J B Agent 2225 US 19, HOLIDAY, FL, 33590

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-30 2225 US 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 1987-06-30 2225 US 19, HOLIDAY, FL 34691 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14071120 0420600 1976-02-18 5010 US HWY A NORTH, New Port Richey, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-25
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 27
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-25
Abatement Due Date 1976-03-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1976-02-25
Abatement Due Date 1976-03-08
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 038009
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 040005
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-25
Abatement Due Date 1976-03-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State