Search icon

THE HOGAN GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-470-ES

Parties

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.
ROBYN L. CARTER VS HOGAN LEXINGTON JOINT VENTURE, ET AL., 2D2013-4445 2013-09-17 Closed
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

Documents

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