Search icon

H G & F INC. - Florida Company Profile

Company Details

Entity Name: H G & F INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H G & F 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 19 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (4 months ago)
Document Number: P04000020675
FEI/EIN Number 201072825

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

Address: 9708 Troncais Circle, Thonotosassa, FL, 33592, US
Mail Address: 9708 Troncais Circle, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEKE KANAYO B President 9708 Troncais Circle, Thonotosassa, FL, 33592
OKEKE KANAYO B Agent 9708 Troncais Circle, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 9708 Troncais Circle, Thonotosassa, FL 33592 -
REINSTATEMENT 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 9708 Troncais Circle, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2021-11-22 9708 Troncais Circle, Thonotosassa, FL 33592 -
REGISTERED AGENT NAME CHANGED 2021-11-22 OKEKE, KANAYO BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-02-07 H G & F INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-11-22
CORAPREIWP 2010-01-06
ANNUAL REPORT 2007-04-14
Name Change 2007-02-07
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State