Search icon

HG REAL ESTATE SERVICES INC

Company Details

Entity Name: HG REAL ESTATE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2006 (19 years ago)
Date of dissolution: 05 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: P06000067025
FEI/EIN Number 204873072
Address: 14385 A TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 14385 A TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONE STEPHEN CPA Agent 6439 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337108411

Vice President

Name Role Address
NOWELL STEPHEN Vice President 2300 STONEGATE CIR, PORT CHARLOTTE, FL, 33948

President

Name Role Address
NOWELL CONNIE S President 2300 STONEGATE CIRCLE, PORT CHARLOTTE, FL, 33948

Treasurer

Name Role Address
NOWELL CONNIE S Treasurer 2300 STONEGATE CIRCLE, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092071 H G REAL ESTATE SERVICES EXPIRED 2010-10-07 2015-12-31 No data 2300 STONEGATE CIRCLE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-03-05 No data No data
AMENDMENT 2013-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 14385 A TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2013-04-12 14385 A TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
AMENDMENT 2012-08-23 No data No data
NAME CHANGE AMENDMENT 2012-04-26 HG REAL ESTATE SERVICES INC No data
AMENDMENT 2011-10-24 No data No data

Documents

Name Date
CORAPVDWN 2014-03-05
Amendment 2013-09-23
Off/Dir Resignation 2013-08-07
ANNUAL REPORT 2013-04-12
Amendment 2012-08-23
Name Change 2012-04-26
ANNUAL REPORT 2012-04-23
Amendment 2011-10-24
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State