Search icon

HEXAGON CORPORATION - Florida Company Profile

Company Details

Entity Name: HEXAGON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEXAGON CORPORATION 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 11 Dec 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P02000067152
FEI/EIN Number 562403143

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

Address: 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL, 33483
Mail Address: 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO ROBERTO Director 30 ANDREWS AVENUE, DELRAY BEACH, FL, 33483
NIETO ROBERTO President 30 ANDREWS AVENUE, DELRAY BEACH, FL, 33483
NIETO VERONICA Director 6 HILLTOP PLACE, RYE, NY, 10580
NIETO VERONICA Secretary 6 HILLTOP PLACE, RYE, NY, 10580
NIETO LAURA Director 6 HILLTOP PLACE, RYE, NY, 10580
NIETO LAURA Treasurer 6 HILLTOP PLACE, RYE, NY, 10580
NIETO DANIEL Director 6 HILLTOP PLACE, RYE, NY, 10580
NIETO DANIEL Vice President 6 HILLTOP PLACE, RYE, NY, 10580
SIMON AND SCHMIDT Agent 140 NORTHEAST 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2009-08-21 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 140 NORTHEAST 4TH AVENUE, A, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2008-03-29 SIMON AND SCHMIDT -
REINSTATEMENT 2005-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-12-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2009-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State