Search icon

ESTRADA HINOJOSA & COMPANY, INC.

Company Details

Entity Name: ESTRADA HINOJOSA & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 05 Sep 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Sep 2024 (5 months ago)
Document Number: F03000002093
FEI/EIN Number 75-2154287
Address: 600 North Pearl Street, South Tower, Suite 2100, Dallas, TX 75201
Mail Address: 600 North Pearl Street, South Tower, Suite 2100, Dallas, TX 75201
Place of Formation: TEXAS

Agent

Name Role Address
ABADIN, LOURDES REYES Agent 55 Merrick Way, Suite 216, Coral Gables, FL 33134

Chairman

Name Role Address
HINOJOSA, NOE, Jr. Chairman 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

President

Name Role Address
HINOJOSA, NOE, Jr. President 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

Secretary

Name Role Address
GORDON, DAVID G. Secretary 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

Treasurer

Name Role
JACK AND PAUL INC Treasurer

Other

Name Role Address
Estrada, Robert A. Other 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

Chairman Emeritus

Name Role Address
Estrada, Robert A. Chairman Emeritus 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

Director

Name Role Address
Estrada, Robert A. Director 600 North Pearl Street, South Tower Suite 2100 Dallas, TX 75201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 600 North Pearl Street, South Tower, Suite 2100, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2023-04-13 600 North Pearl Street, South Tower, Suite 2100, Dallas, TX 75201 No data
REGISTERED AGENT NAME CHANGED 2021-02-25 ABADIN, LOURDES REYES No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 55 Merrick Way, Suite 216, Coral Gables, FL 33134 No data

Documents

Name Date
Withdrawal 2024-09-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State