Search icon

HOCHDECKER, INC. - Florida Company Profile

Company Details

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

HOCHDECKER, 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: 19 May 2004 (21 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P04000080543
FEI/EIN Number 201154518

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

Address: 4421 NW 39 AVE, BLDG # 3, GAINESVILLE, FL, 32606, US
Mail Address: 4421 NW 39 AVE, BLDG # 3, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNWELL DAVID W Officer 4421 NORTHWEST 39TH AVENUE BLDG. #3, GAINESVILLE, FL, 326067223
CORNWELL DAVID W Agent 4421 NW 39 AVE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CANCEL ADM DISS/REV 2008-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-24 4421 NW 39 AVE, BLDG # 3, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2008-10-24 4421 NW 39 AVE, BLDG # 3, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 4421 NW 39 AVE, BLDG # 3, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 CORNWELL, DAVID W -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State