Search icon

HG FLOORING INC - Florida Company Profile

Company Details

Entity Name: HG FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG FLOORING 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: 31 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P04000055114
FEI/EIN Number 200940823

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

Address: 2123 RJ CIR, KISSIMMEE, FL, 34744, US
Mail Address: 2123 RJ CIR, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUEF HEBERT A Agent 2123 RJ CIR, KISSIMMEE, FL, 34744
ESQUEF HEBERT A President 2123 RJ CIR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 2123 RJ CIR, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 2123 RJ CIR, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-03-04 ESQUEF, HEBERT A -
CHANGE OF MAILING ADDRESS 2017-03-04 2123 RJ CIR, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-04-11 - -
AMENDMENT 2006-01-13 - -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State