Search icon

HUFCOR, INC.

Company Details

Entity Name: HUFCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 2101 Kennedy Road, Janesville, WI, 53545, US
Mail Address: 2101 Kennedy Road, Janesville, WI, 53545, US
Place of Formation: WISCONSIN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Dobak Scott Chief Executive Officer 2101 Kennedy Road, Janesville, WI, 53545

Director

Name Role Address
Moore Steven Director 2101 Kennedy Road, Janesville, WI, 53545

Chief Financial Officer

Name Role Address
Gioia Thomas Chief Financial Officer 2101 Kennedy Road, Janesville, WI, 53545
Jennifer Cutting Chief Financial Officer 2101 Kennedy Road, Janesville, WI, 53545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005155 HUFCOR FLORIDA GROUP EXPIRED 2013-01-15 2018-12-31 No data 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771--663
G13000005158 HUFCOR SOUTHEAST EXPIRED 2013-01-15 2018-12-31 No data 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771
G13000005160 HUFCOR CARIBBEAN EXPIRED 2013-01-15 2018-12-31 No data 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 2101 Kennedy Road, Janesville, WI 53545 No data
CHANGE OF MAILING ADDRESS 2021-05-17 2101 Kennedy Road, Janesville, WI 53545 No data
REGISTERED AGENT NAME CHANGED 2020-09-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State