Search icon

HRSG USER'S GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HRSG USER'S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRSG USER'S 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P02000028051
FEI/EIN Number 753060359

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

Address: 7750 Saddle Mountain RD, Bozeman, MT, 59715, US
Mail Address: PO BOX 1054, BOZEMAN, MT, 59771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANEKAMP ROBERT C Director 7750 SADDLE MOUNTAIN RD., BOZEMAN, MT, 59715
Swanekamp Leatrice J Director 7750 Saddle Mountain Road, Bozeman, MT, 59715
Swanekamp Robert C Agent 310 10th AVE E., Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 Swanekamp, Robert C -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 310 10th AVE E., Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 7750 Saddle Mountain RD, Bozeman, MT 59715 -
CHANGE OF MAILING ADDRESS 2006-01-17 7750 Saddle Mountain RD, Bozeman, MT 59715 -

Documents

Name Date
Voluntary Dissolution 2020-04-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State