Search icon

HWN CORPORATION - Florida Company Profile

Company Details

Entity Name: HWN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HWN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 1982 (43 years ago)
Document Number: F89828
FEI/EIN Number 592210630

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

Address: 150 GREGORY ROAD, W. PALM BEACH, FL, 33405, US
Mail Address: 150 GREGORY ROAD, W. PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERKLE HERBERT W Director 150 GREGORY ROAD, W PALM BCH, FL, 33405
NERKLE HERBERT W President 150 GREGORY ROAD, W PALM BCH, FL, 33405
NERKLE HERBERT W Agent 150 GREGORY ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-08 NERKLE, HERBERT W -
REGISTERED AGENT ADDRESS CHANGED 2000-01-14 150 GREGORY ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-21 150 GREGORY ROAD, W. PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 1990-02-21 150 GREGORY ROAD, W. PALM BEACH, FL 33405 -
NAME CHANGE AMENDMENT 1982-09-02 HWN CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State