Search icon

G.W. & H.M. HOBBS CORPORATION - Florida Company Profile

Company Details

Entity Name: G.W. & H.M. HOBBS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.W. & H.M. HOBBS 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 Dec 1971 (53 years ago)
Date of dissolution: 17 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 1999 (26 years ago)
Document Number: 392445
FEI/EIN Number 591460914

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

Address: 450 VILLAGE PLACE, APT. E-120, LONGWOOD, FL, 32779
Mail Address: 450 VILLAGE PLACE, APT. E-120, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS G. WARFIELD I President 181 MARIOMI ROAD, NEW CANAAN, CT, 06840
HOBBS G. WARFIELD I Director 181 MARIOMI ROAD, NEW CANAAN, CT, 06840
HOBBS HELEN M Secretary 450 VILLAGE PLACE, APT. E, LONGWOOD, FL, 32779
HOBBS HELEN M Director 450 VILLAGE PLACE, APT. E, LONGWOOD, FL, 32779
CONNELL SUSAN H Director 28 WATER STREET, STONINGTON, CT, 06378
HOBBS WILLIAM M Director 4470 NORTH ARMORE AVE., MILWAUKEE, WI, 53211
MOORE ROBERT L Agent 227 NOKOMIS AVE. SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-17 - -
REINSTATEMENT 1997-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-16 450 VILLAGE PLACE, APT. E-120, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-16 227 NOKOMIS AVE. SOUTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1997-07-16 450 VILLAGE PLACE, APT. E-120, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1997-07-16 MOORE, ROBERT L -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
Voluntary Dissolution 1999-09-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-07
REINSTATEMENT 1997-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State