Search icon

HOBBY PORT II, INC. - Florida Company Profile

Company Details

Entity Name: HOBBY PORT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOBBY PORT II, 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L85720
FEI/EIN Number 000000000

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

Address: % GLENN R. PERRY, 2480 SE WISHBONE RD, PORT ST LUCIE, FL, 34952
Mail Address: % GLENN R. PERRY, 2480 SE WISHBONE RD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGAIB, GEORGE Treasurer 317 NW CURRY ST, PORT ST LUCIE, FL
ZEGAIB, GEORGE Director 317 NW CURRY ST, PORT ST LUCIE, FL
WALLSTEN, BRUCE T. President 3133 SE INDIAN ST #9, STUART, FL
WALLSTEN, BRUCE T. Director 3133 SE INDIAN ST #9, STUART, FL
PERRY, GLENN R. Vice President 2480 SE WISHBONE RD, PORT ST LUCIE, FL
PERRY, GLENN R. Director 2480 SE WISHBONE RD, PORT ST LUCIE, FL
ZEGAIB, GEORGE Secretary 317 NW CURRY ST, PORT ST LUCIE, FL
PERRY, GLENN R. Agent 2480 SE WISHBONE RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 May 2025

Sources: Florida Department of State