Search icon

HIDDEN GARDENS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN GARDENS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN GARDENS REALTY, 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: 13 Jun 1978 (47 years ago)
Date of dissolution: 04 May 1981 (44 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1981 (44 years ago)
Document Number: 575576
FEI/EIN Number 132964175

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

Address: P O BOX 662, CHURCH STREET STAT. 399 PARK AVE, NEW YORK, NY, 10043
Mail Address: P O BOX 662, CHURCH STREET STAT. 399 PARK AVE, NEW YORK, NY, 10043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
MORGAN, HOWARD D. Vice President 399 PARK AVE, NEW YORK, NY
MORGAN, HOWARD D. Director 399 PARK AVE, NEW YORK, NY
PARKINSON, JOHN President 399 PARK AVE, NEW YORK, NY
PARKINSON, JOHN Director 399 PARK AVE, NEW YORK, NY
STEMMER, WAYNE Vice President 399 PARK AVE, NEW YORK, NY
STEMMER, WAYNE Secretary 399 PARK AVE, NEW YORK, NY
STEMMER, WAYNE Director 399 PARK AVE, NEW YORK, NY
SCHUSTER, ALLAN D. Vice President 399 PARK AVE, NEW YORK, NY
SCHUSTER, ALLAN D. Director 399 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1981-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1980-06-23 P O BOX 662, CHURCH STREET STAT. 399 PARK AVE, NEW YORK, NY 10043 -
CHANGE OF MAILING ADDRESS 1980-06-23 P O BOX 662, CHURCH STREET STAT. 399 PARK AVE, NEW YORK, NY 10043 -
REGISTERED AGENT ADDRESS CHANGED 1980-06-23 1031 NORTH MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State