Search icon

HOGTOWN HERPETOLOGICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HOGTOWN HERPETOLOGICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOGTOWN HERPETOLOGICAL SUPPLY, 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: 22 Jan 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J53919
FEI/EIN Number 592756406

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

Address: RT 1 BOX 319, MICANOPY, FL, 32667, US
Mail Address: RT 1 BOX 319, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS GAIL M Secretary 15410 SW 52ND TERRACE, MICANOPY, FL, 32667
FOSTER, DOUGLAS R. PTV 15410 SW 52ND TERRACE, MICANOPY, FL, 32667
FOSTER, DOUGLAS R. Agent RR 1 BOX 319, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 RR 1 BOX 319, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 1999-04-13 RT 1 BOX 319, MICANOPY, FL 32667 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 RT 1 BOX 319, MICANOPY, FL 32667 -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1989-02-22 FOSTER, DOUGLAS R. -

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-09-19
REINSTATEMENT 1996-12-20
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State