Entity Name: | HG ENTERPRISES OF COLLIER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HG ENTERPRISES OF COLLIER 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 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | P04000002091 |
FEI/EIN Number |
200566817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Nursery Ln, Naples, FL, 34119, US |
Mail Address: | 515 Nursery Ln, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEGOS HUMBERTO | President | 515 NURSERY LANE, NAPLES, FL, 34119 |
GALLEGOS HUMBERTO | Agent | 515 Nursery Ln, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-04-01 | HG ENTERPRISES OF COLLIER INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 515 Nursery Ln, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 515 Nursery Ln, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 515 Nursery Ln, Naples, FL 34119 | - |
AMENDMENT | 2004-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
Amendment and Name Change | 2022-04-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State