Search icon

HOUGH INVESTMENT GROUP, INC.

Company Details

Entity Name: HOUGH INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2002 (23 years ago)
Document Number: P02000090805
FEI/EIN Number 020638841
Address: 4502 W KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 4502 W KENNEDY BLVD, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOUGH PETER A Agent 5539 MONTANA AVE, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
HOUGH JANIE S Director 4502 W KENNEDY BLVD, TAMPA, FL, 33609
HOUGH PETER A Director 4502 W KENNEDY BLVD, TAMPA, FL, 33609

President

Name Role Address
HOUGH PETER A President 4502 W KENNEDY BLVD, TAMPA, FL, 33609

Secretary

Name Role Address
HOUGH PETER A Secretary 4502 W KENNEDY BLVD, TAMPA, FL, 33609

Vice President

Name Role Address
HOUGH JANIE S Vice President 4502 W KENNEDY BLVD, TAMPA, FL, 33609

Treasurer

Name Role Address
HOUGH JANIE S Treasurer 4502 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164267 RELO INTERIOR SERVICES ACTIVE 2009-10-12 2029-12-31 No data 4502 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 5539 MONTANA AVE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 4502 W KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2009-01-22 4502 W KENNEDY BLVD, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2003-02-28 HOUGH, PETER A No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State