Search icon

HINSON DRAGLINE & DOZIER CORPORATION - Florida Company Profile

Company Details

Entity Name: HINSON DRAGLINE & DOZIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HINSON DRAGLINE & DOZIER CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Mar 1973 (52 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 422057
FEI/EIN Number 59-1460399

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

Address: 2897 OAK DRIVE, WEST PALM BEACH, FL 33406
Mail Address: 2897 OAK DRIVE, WEST PALM BEACH, FL 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON, SAM E. President 2897 OAK DRIVE, WEST PALM BEACH, FL 33406
HINSON, GEORGIA Secretary 325 EXECUTIVE CENTER DRIVE APT 214A, WEST PALM BEACH, FL 33406
HINSON, GEORGIA Vice President 325 EXECUTIVE CENTER DRIVE APT 214A, WEST PALM BEACH, FL 33406
HINSON, SAM E. Agent 2897 OAK DRIVE, WEST PALM BEACH, FL 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 2897 OAK DRIVE, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2001-04-19 2897 OAK DRIVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 2897 OAK DRIVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 1987-05-08 HINSON, SAM E. -

Documents

Name Date
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State