Search icon

HIDDEN COVE DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN COVE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN COVE DEVELOPERS, 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: 03 Feb 1984 (41 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: G83297
FEI/EIN Number 592422929

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

Address: 914 HOSPITAL DR., NICEVILLE, FL
Mail Address: 106-A WATER ST., FT. WALTON BEACH, FL, 32548, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE GRADY DON President 914 HOSPITAL DR., NICEVILLE, FL
POPE GRADY DON Secretary 914 HOSPITAL DR., NICEVILLE, FL
POPE GRADY DON Treasurer 914 HOSPITAL DR., NICEVILLE, FL
POPE GRADY DON Director 914 HOSPITAL DR., NICEVILLE, FL
POPE GRADY DON Agent 106-A WATER ST., FT. WALTON BCH., FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-28 914 HOSPITAL DR., NICEVILLE, FL -
REGISTERED AGENT ADDRESS CHANGED 1994-12-28 106-A WATER ST., FT. WALTON BCH., FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-07-30 914 HOSPITAL DR., NICEVILLE, FL -
REGISTERED AGENT NAME CHANGED 1989-09-28 POPE, GRADY DON -

Date of last update: 02 Mar 2025

Sources: Florida Department of State