Entity Name: | THE HOGAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HOGAN GROUP, 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 Aug 1986 (39 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 May 2009 (16 years ago) |
Document Number: | J26785 |
FEI/EIN Number |
592717917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16540 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL, 33558, US |
Mail Address: | 16540 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS RAYMOND E | President | 16540 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
MILLS RAYMOND E | Chief Operating Officer | 16540 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
Oakes Stephen R | Vice President | 16540 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
Mills Raymond E | Secretary | 16540 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
MILLS RAYMOND E | Agent | 16540 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 16540 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 16540 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 16540 POINTE VILLAGE DRIVE, SUITE 201, LUTZ, FL 33558 | - |
MERGER | 2009-05-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000096507 |
REGISTERED AGENT NAME CHANGED | 2000-03-08 | MILLS, RAYMOND E | - |
MERGER | 1998-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000019787 |
NAME CHANGE AMENDMENT | 1993-01-27 | THE HOGAN GROUP, INC. | - |
CORPORATE MERGER | 1992-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000000441 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH POINTE AT SUNCOAST CROSSING OWNERS ASSOCIATION, INC. AND THE HOGAN GROUP, INC. VS DONALD A. DOBSON AND NOELENE DOBSON | 2D2019-1159 | 2019-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORTH POINTE AT SUNCOAST CROSSING OWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JONATHAN N. ZAIFERT, ESQ. |
Name | THE HOGAN GROUP, INC. |
Role | Appellant |
Status | Active |
Name | DONALD A. DOBSON |
Role | Appellee |
Status | Active |
Representations | SCOTT A. HAAS, ESQ., RICHARD C. ALVAREZ, ESQ. |
Name | NOELENE DOBSON |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NORTH POINTE AT SUNCOAST CROSSING OWNERS ASSOCIATION, INC. |
Docket Date | 2019-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORTH POINTE AT SUNCOAST CROSSING OWNERS ASSOCIATION, INC. |
Docket Date | 2019-03-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | NORTH POINTE AT SUNCOAST CROSSING OWNERS ASSOCIATION, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 10-002578 CA |
Parties
Name | ROBYN L. CARTER |
Role | Appellant |
Status | Active |
Representations | George M. Stark, Esq., THOMAS A. BURNS, ESQ. |
Name | HOGAN LEXINGTON JOINT VENTURE, LLC |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ., JOHN A. GUYTON, I I I, ESQ., GREGORY D. JONES, ESQ. |
Name | THE HOGAN GROUP, INC. |
Role | Appellee |
Status | Active |
Name | HOLIDAY C V S, L L C |
Role | Appellee |
Status | Active |
Name | C V S PHARMACY, INC. |
Role | Appellee |
Status | Active |
Name | HOGAN LEXINGTON, L L C |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-01-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-01-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBYN L. CARTER |
Docket Date | 2013-10-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | ROBYN L. CARTER |
Docket Date | 2013-10-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a |
Docket Date | 2013-10-02 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ to motion to refer case to medication |
On Behalf Of | HOGAN LEXINGTON JOINT VENTURE |
Docket Date | 2013-09-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to refer case to mediation |
On Behalf Of | ROBYN L. CARTER |
Docket Date | 2013-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-09-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBYN L. CARTER |
Docket Date | 2013-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-08 |
AMENDED ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State