Search icon

HRG ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: HRG ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRG ENTERPRISES 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: 13 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000019185
FEI/EIN Number 043746944

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

Address: 1131 Sanctuary Cove Dr, West Palm, FL, 33410, US
Mail Address: 1131 Sanctuary Cove Dr, West Palm, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH HOWARD President 1131 Sanctuary Cove Dr, West Palm, FL, 33410
GRIFFITH HOWARD Agent 1131 Sanctuary Cove Dr, West Palm, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1131 Sanctuary Cove Dr, West Palm, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1131 Sanctuary Cove Dr, West Palm, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-08 1131 Sanctuary Cove Dr, West Palm, FL 33410 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000231840 TERMINATED 1000000034412 20892 00176 2006-09-26 2011-10-11 $ 9,523.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State