Search icon

HG INTERNATIONAL CO., INC.

Company Details

Entity Name: HG INTERNATIONAL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1995 (30 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: F95000001250
FEI/EIN Number 04-3043753
Address: 2313 E ATLANTIC BLVD, POMPANO BEACH, FL 33062
Mail Address: 192 BROADWAY, SOMERVILLE, MA 02145
ZIP code: 33062
County: Broward
Place of Formation: MASSACHUSETTS

Vice President

Name Role Address
YOSHIDA, MARCIO Vice President 10134 BOCA VISTA DR, BOCA RATON, FL 33498

Director

Name Role Address
YOSHIDA, MARCIO Director 10134 BOCA VISTA DR, BOCA RATON, FL 33498

President

Name Role Address
YOSHIDA, GILBERTO President 192 BROADWAY, SOMERVILLE, MA 02145

Treasurer

Name Role Address
YOSHIDA, GILBERTO Treasurer 192 BROADWAY, SOMERVILLE, MA 02145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015440 CHANG EXPRESS EXPIRED 2019-01-29 2024-12-31 No data 192 BROADWAY, SOMERVILLE, MA, 02145

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-16 No data No data
CHANGE OF MAILING ADDRESS 2024-02-16 2313 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT CHANGED 2024-02-16 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2313 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 No data

Documents

Name Date
WITHDRAWAL 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State