Search icon

HUGHES TECHNOLOGIES, INC.

Company Details

Entity Name: HUGHES TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1990 (34 years ago)
Document Number: L99322
FEI/EIN Number 65-0285083
Address: 1769 18th Ave North, Lake Worth, FL 33460
Mail Address: 1769 18th Ave North, Lake Worth, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hughes, Lawrence R Agent 1769 18th Ave North, Lake Worth, FL 33460

Vice President

Name Role Address
Hughes, Lawrence R, Jr. Vice President 1769 18th Ave North, Lake Worth, FL 33460
Hughes, Jessica K Vice President 1769 18th Ave North, Lake Worth, FL 33460
Dexter, Kelly M Vice President 125 SE 22nd St., Gainesville, FL 32641

Engineering

Name Role Address
Hughes, Lawrence R, Jr. Engineering 1769 18th Ave North, Lake Worth, FL 33460

Vice President Marketing

Name Role Address
Hughes, Jessica K Vice President Marketing 1769 18th Ave North, Lake Worth, FL 33460

Secretary

Name Role Address
Hughes, Marianne D Secretary 1769 18th Ave North, Lake Worth, FL 33460

Vice President Of Operations

Name Role Address
Dexter, Kelly M Vice President Of Operations 125 SE 22nd St., Gainesville, FL 32641

President

Name Role Address
HUGHES, LAWRENCE R President 1769 18th Ave North, Lake Worth, FL 33460

Director

Name Role Address
HUGHES, LAWRENCE R Director 1769 18th Ave North, Lake Worth, FL 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-14 Hughes, Lawrence R No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 1769 18th Ave North, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2018-02-15 1769 18th Ave North, Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 1769 18th Ave North, Lake Worth, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State