Search icon

HGI INDUSTRIES, INC.

Company Details

Entity Name: HGI INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F07000002962
FEI/EIN Number 421744266
Address: 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426, US
Mail Address: 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HGI INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 421744266 2021-07-27 HGI INDUSTRIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617353701
Plan sponsor’s address 2055 HIGH RIDGE ROAD, BLDG 4, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JEAN- FRANCOIS HUC
Valid signature Filed with authorized/valid electronic signature
HGI INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 421744266 2020-10-15 HGI INDUSTRIES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617353701
Plan sponsor’s address 2055 HIGH RIDGE ROAD, BLDG 4, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JEAN- FRANCOIS HUC
Valid signature Filed with authorized/valid electronic signature
HGI INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 421744266 2019-05-23 HGI INDUSTRIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-29
Business code 541990
Sponsor’s telephone number 5617353701
Plan sponsor’s address 2055 HIGH RIDGE ROAD, BLDG 4, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing LUKE PUCKETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIESBERG BARBARA J Agent 2601 S. BAYSHORE DR - STE. 1140, MIAMI, FL, 33133

Chief Executive Officer

Name Role Address
Huc Jean-Francois Chief Executive Officer 3492 Rue Simpson, Montreal,Quebec, H3G-09

Chairman

Name Role Address
Van Dusen Joel Chairman 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Director

Name Role Address
Lawrick Lew Director 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
Charlton Tom Director 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
Georgacacos Aki Director 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-12 RIESBERG, BARBARA J No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2601 S. BAYSHORE DR - STE. 1140, BAILEY DUQUETTE-FIRST CITIZEN BANK TOWER, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2013-03-20 2055 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2021-02-22
Reg. Agent Change 2021-02-12
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State