Search icon

HNR CORRECTIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HNR CORRECTIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HNR CORRECTIONAL 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: 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: 31 Aug 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: L97019
FEI/EIN Number 000000000

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

Address: 4921 OLEANDER AVE, FT PIERCE, FL, 34982
Mail Address: 4921 OLEANDER AVE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGUE, FRANK President 517 LEEDOM ST, JENKINTOWN, PA
HAGUE, FRANK Director 517 LEEDOM ST, JENKINTOWN, PA
RIEGLER, HENRY G JR Vice President 4921 OLEANDER AVE, FT PIERCE, FL
RIEGLER, HENRY G JR Director 4921 OLEANDER AVE, FT PIERCE, FL
MOBLEY, MELVIN Vice President 312 PERSHING ST, TALLAHASSEE, FL
NILSEN, ERIC Secretary 2420 SE 8TH COURT, POMPANO, FL
NILSEN, ERIC Treasurer 2420 SE 8TH COURT, POMPANO, FL
NILSEN, ERIC Director 2420 SE 8TH COURT, POMPANO, FL
RIEGLER, HENRY G JR Agent 4921 OLEANDER AVE, FT PIERCE, FL, 34982

Events

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State