Search icon

HOFFMAN GOLDENROD, INC. - Florida Company Profile

Company Details

Entity Name: HOFFMAN GOLDENROD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFMAN GOLDENROD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2003 (22 years ago)
Document Number: P03000010852
FEI/EIN Number 510443401

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

Address: 4528 CHEVAL BLVD, LUTZ, FL, 33558
Mail Address: 4528 CHEVAL BLVD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN M. DEXTER J Director 4528 CHEVAL BOULEVARD, LUTZ, FL, 33558
HOFFMAN CHRISTINE Secretary 4528 CHEVAL BOULEVARD, LUTZ, FL, 33558
HOFFMAN M. DEXTER J President 4528 CHEVAL BOULEVARD, LUTZ, FL, 33558
HOFFMAN CHRISTINE Director 4528 CHEVAL BOULEVARD, LUTZ, FL, 33558
HOFFMAN M. DEXTER J Agent 4528 CHEVAL BLVD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4528 CHEVAL BLVD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2004-04-29 4528 CHEVAL BLVD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 4528 CHEVAL BLVD, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State