Entity Name: | HBG INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HBG INSURANCE, 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: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P02000070000 |
FEI/EIN Number |
010734763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 GULFSHORE BLVD. N., NAPLES, FL, 34103 |
Mail Address: | 4200 GULFSHORE BLVD. N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTMAN HOWARD B | President | 4200 GULFSHORE BLVD. N., NAPLES, FL, 34103 |
GUTMAN HOWARD B | Director | 4200 GULFSHORE BLVD. N., NAPLES, FL, 34103 |
GUTMAN HOWARD B | Agent | 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | GUTMAN, HOWARD B | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 4200 GULF SHORE BLVD NORTH, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State