Search icon

HUGHES ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: HUGHES ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGHES ENERGY, 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: 30 Jun 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J80501
FEI/EIN Number 592823831

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

Address: 401 BRENTWOOD DR. (320141002), P.O. BOX 1566, DAYTONA BEACH, FL, 32014
Mail Address: 401 BRENTWOOD DR. (320141002), P.O. BOX 1566, DAYTONA BEACH, FL, 32014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING PETER E Agent 528 N. HALIFAX AVE., DAYTONA BEACH, FL, 32176
SAUNDERS, JAMES Director 760 BROOKS AVE., ROCHESTER, NY
SAUNDERS, JAMES Treasurer 760 BROOKS AVE., ROCHESTER, NY
DENIGHT, WILLIAM D. Director 401 BRENTWOOD DR., DAYTONA BCH., FL
SAUNDERS, E PHILIP Vice President 760 BROOKS AVE., ROCHESTER, NY
SAUNDERS, E PHILIP Director 760 BROOKS AVE., ROCHESTER, NY
SAUNDERS, JAMES Secretary 760 BROOKS AVE., ROCHESTER, NY
DENIGHT, WILLIAM D. President 401 BRENTWOOD DR., DAYTONA BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-09-10 KEATING, PETER ESQ -
REINSTATEMENT 1993-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 1993-09-10 528 N. HALIFAX AVE., DAYTONA BEACH, FL 32176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
EVENT CONVERTED TO NOTES 1989-04-13 - -
CHANGE OF MAILING ADDRESS 1989-02-22 401 BRENTWOOD DR. (320141002), P.O. BOX 1566, DAYTONA BEACH, FL 32014 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-22 401 BRENTWOOD DR. (320141002), P.O. BOX 1566, DAYTONA BEACH, FL 32014 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State