Search icon

HGP, INC.

Company Details

Entity Name: HGP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000101016
FEI/EIN Number 593811346
Address: 5380 NW 55 BLVD, 201, CORAL SPRINGS, FL, 33073
Mail Address: 5380 NW 55 BLVD, 201, CORAL SPRINGS, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GOULDEN HERBERT J President 5380 NW 55 BLVD, CORAL SPRINGS, FL, 33073

Director

Name Role Address
GOULDEN HERBERT J Director 5380 NW 55 BLVD, CORAL SPRINGS, FL, 33073

Vice President

Name Role Address
DE FELICE PIERLUIGI Vice President 5673 NORTHWEST 99TH WAY, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 5380 NW 55 BLVD, 201, CORAL SPRINGS, FL 33073 No data
CHANGE OF MAILING ADDRESS 2008-07-18 5380 NW 55 BLVD, 201, CORAL SPRINGS, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000961269 ACTIVE 1000000504264 BROWARD 2013-05-10 2033-05-22 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000107780 ACTIVE 1000000360401 BROWARD 2013-01-10 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-08-02
Off/Dir Resignation 2006-10-18
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State