Search icon

HOFCON CORPORATION - Florida Company Profile

Company Details

Entity Name: HOFCON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFCON CORPORATION 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000041939
FEI/EIN Number 270140464

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

Address: 821 COLLINS AVENUE, 501, MIAMI BEACH, FL, 33139, US
Mail Address: 7029 Golf Pointe Circle, Tamarac, FL, 33321, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN GLENN S President 7029 Golf Pointe Circle, Tamarac, FL, 33321
HOFFMAN NANCY S Vice President 7029 Golf Pointe Circle, Tamarac, FL, 33321
REED THOMAS S Director 11724 SW 115 TERRACE, MIAMI, FL, 33186
HOFFMAN GLENN S Agent 7029 Golf Pointe Circle, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-13 821 COLLINS AVENUE, 501, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 7029 Golf Pointe Circle, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State