Search icon

HG GROUP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HG GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG GROUP SERVICES, 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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2014 (11 years ago)
Document Number: P05000158053
FEI/EIN Number 562616207

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

Address: 445 Anglers Drive, Unit 2B, Steamboat Springs, CO, 80487, US
Mail Address: PO BOX 774922, STEAMBOAT SPRINGS, CO, 80477, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRESTER TIM D Director PO BOX 880493, STEAMBOAT SPRINGS, CO, 80488
WINTERBURN DAMIAN D Director PO BOX 880493, STEAMBOAT SPRINGS, CO, 80488
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 445 Anglers Drive, Unit 2B, Steamboat Springs, CO 80487 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 7901 4th St N,, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-24 445 Anglers Drive, Unit 2B, Steamboat Springs, CO 80487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000237392 TERMINATED 1000000652822 ORANGE 2015-01-27 2035-02-11 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000576018 TERMINATED 1000000446123 ORANGE 2013-02-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State