Search icon

HRAG, INC. - Florida Company Profile

Company Details

Entity Name: HRAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HRAG, 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: 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: 29 Dec 2006 (18 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P07000000076
FEI/EIN Number 208134633

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

Address: 1501 SE LENNARD RD, PORT ST LUCIE, FL, 34952
Mail Address: 1501 SE LENNARD RD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYAL AJAY K Director 1501 SE LENNARD RD, PORT ST LUCIE, FL, 34952
GOYAL AJAY K Agent 1501 SE LENNARD RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CONVERSION 2018-01-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000007790. CONVERSION NUMBER 300000178043
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 1501 SE LENNARD RD, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2012-03-24 1501 SE LENNARD RD, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 1501 SE LENNARD RD, PORT ST LUCIE, FL 34952 -
AMENDMENT AND NAME CHANGE 2010-09-09 HRAG, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-20
Amendment and Name Change 2010-09-09
ANNUAL REPORT 2010-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State