Search icon

HSG MANAGEMENT, INC.

Company Details

Entity Name: HSG MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000104435
FEI/EIN Number 205395812
Address: 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956, US
Mail Address: 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HONC DANIEL J Agent 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

President

Name Role Address
HONC DANIEL J President 7021 HOWARD RD, BOKEELIA, FL, 33922

Director

Name Role Address
HONC DANIEL J Director 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC DONNA M Director 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC STEPHEN M Director 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Vice President

Name Role Address
HONC DONNA M Vice President 7021 HOWARD RD, BOKEELIA, FL, 33922
HONC STEPHEN M Vice President 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Secretary

Name Role Address
JEFFERY DANIEL L Secretary 10101 MALLORY PKWY E, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-28 HONC, DANIEL JMR No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 10101 MALLORY PKWY E, ST JAMES CITY, FL 33956 No data

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-12
Domestic Profit 2006-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State