Search icon

HOBLICK GREENS, INC. - Florida Company Profile

Company Details

Entity Name: HOBLICK GREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOBLICK GREENS, 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: 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 1983 (42 years ago)
Document Number: G46710
FEI/EIN Number 592304861

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

Address: 5733 JOHNSON LAKE RD., DELEON SPRINGS, FL, 32130
Mail Address: 5695 JOHNSON LAKE RD, DE LEON SPRINGS, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBLICK, JOHN L. Director JOHNSON LAKE ROAD, DELEON SPRINGS, FL
HOBLICK, JOHN L. President JOHNSON LAKE ROAD, DELEON SPRINGS, FL
HOBLICK, JOHN L. Agent JOHNSON LAKE RD, DELEON SPRINGS, FL, 32130
Hoblick Kara Vice President JOHNSON LAKE RD, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-30 5733 JOHNSON LAKE RD., DELEON SPRINGS, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 5733 JOHNSON LAKE RD., DELEON SPRINGS, FL 32130 -
REGISTERED AGENT NAME CHANGED 1990-07-13 HOBLICK, JOHN L. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-13 JOHNSON LAKE RD, DELEON SPRINGS, FL 32130 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State