Search icon

HNC STORES CORP. - Florida Company Profile

Company Details

Entity Name: HNC STORES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HNC STORES CORP. 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: 13 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000052963
FEI/EIN Number 710886167

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

Address: 625 NW 121st Street, North Miami, FL, 33168, US
Mail Address: 625 NW 121st Street, North Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leace Henry A President 625 NW 121st Street, North Miami, FL, 33168
PETER G. GRUBER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044495 KIPLING SAWGRASS EXPIRED 2011-05-09 2016-12-31 - 815 SHOTGUN ROAD, SUNRISE, FL, 33326
G11000044496 KIPLING AVENTURA EXPIRED 2011-05-09 2016-12-31 - 815 SHOTGUN ROAD, SUNRISE, FL, 33326
G11000044500 KIPLING DOLPHIN EXPIRED 2011-05-09 2016-12-31 - 815 SHOTGUN ROAD, SUNRISE, FL, 3326
G09009900476 KIPLING BAYSIDE EXPIRED 2009-01-09 2014-12-31 - 2637 N. MIAMI AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 7875 SW 104th Street, Suite 100, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 625 NW 121st Street, North Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2015-03-18 625 NW 121st Street, North Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2013-03-26 Peter G. Gruber, P.A. -
AMENDMENT 2011-05-26 - -
AMENDMENT AND NAME CHANGE 2004-07-13 HNC STORES CORP. -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-12
Amendment 2011-05-26
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State