Search icon

HEXAGON CORPORATION

Company Details

Entity Name: HEXAGON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 56-2403143
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

Agent

Name Role Address
SIMON AND SCHMIDT Agent 140 NORTHEAST 4TH AVENUE, A, DELRAY BEACH, FL 33483

Director

Name Role Address
NIETO, ROBERTO Director 30 ANDREWS AVENUE, DELRAY BEACH, FL 33483
NIETO, VERONICA Director 6, HILLTOP PLACE RYE, NY 10580
NIETO, LAURA Director 6, HILLTOP PLACE RYE, NY 10580
NIETO, DANIEL Director 6 HILLTOP PLACE, RYE, NY 10580

President

Name Role Address
NIETO, ROBERTO President 30 ANDREWS AVENUE, DELRAY BEACH, FL 33483

Secretary

Name Role Address
NIETO, VERONICA Secretary 6, HILLTOP PLACE RYE, NY 10580

Treasurer

Name Role Address
NIETO, LAURA Treasurer 6, HILLTOP PLACE RYE, NY 10580

Vice President

Name Role Address
NIETO, DANIEL Vice President 6 HILLTOP PLACE, RYE, NY 10580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2009-08-21 30 ANDREWS AVENUE, SUITE 8, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 140 NORTHEAST 4TH AVENUE, A, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2008-03-29 SIMON AND SCHMIDT No data
REINSTATEMENT 2005-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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: 31 Jan 2025

Sources: Florida Department of State