Entity Name: | HUFCOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F99000004076 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Kennedy Road, Janesville, WI, 53545, US |
Mail Address: | 2101 Kennedy Road, Janesville, WI, 53545, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Dobak Scott | Chief Executive Officer | 2101 Kennedy Road, Janesville, WI, 53545 |
Moore Steven | Director | 2101 Kennedy Road, Janesville, WI, 53545 |
Gioia Thomas | Chief Financial Officer | 2101 Kennedy Road, Janesville, WI, 53545 |
Jennifer Cutting | Chief Financial Officer | 2101 Kennedy Road, Janesville, WI, 53545 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000005155 | HUFCOR FLORIDA GROUP | EXPIRED | 2013-01-15 | 2018-12-31 | - | 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771--663 |
G13000005158 | HUFCOR SOUTHEAST | EXPIRED | 2013-01-15 | 2018-12-31 | - | 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771 |
G13000005160 | HUFCOR CARIBBEAN | EXPIRED | 2013-01-15 | 2018-12-31 | - | 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-17 | 2101 Kennedy Road, Janesville, WI 53545 | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 2101 Kennedy Road, Janesville, WI 53545 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-17 |
Reg. Agent Change | 2020-09-24 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-10-18 |
AMENDED ANNUAL REPORT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-04-13 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State