Search icon

EDDY HOVEY DESIGNER PACKAGING, INC. - Florida Company Profile

Company Details

Entity Name: EDDY HOVEY DESIGNER PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY HOVEY DESIGNER PACKAGING, INC. 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: 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: 29 Oct 1982 (42 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G06402
FEI/EIN Number 592225486

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

Address: 575 13TH AVENUE S., NAPLES, FL, 34102
Mail Address: 575 13TH AVENUE S., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVEY, EDNA President 575 13TH AVENUE S., NAPLES, FL, 34102
HOVEY, EDNA Director 575 13TH AVENUE S., NAPLES, FL, 34102
HOVEY, JOHN P Secretary 575 13TH AVENUE S., NAPLES, FL, 34102
HOVEY, EDNA E. Agent 575 13TH AVENUE S., NAPLES, FL, 34102
HOVEY, JOHN P Director 575 13TH AVENUE S., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064166 DESIGNERS MART EXPIRED 2013-06-25 2018-12-31 - 575 13TH AVENUE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 575 13TH AVENUE S., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-09-20 575 13TH AVENUE S., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 575 13TH AVENUE S., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1988-09-01 HOVEY, EDNA E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000184136 TERMINATED 1000000076324 4360 3091 2008-05-15 2028-06-11 $ 3,967.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State