Search icon

HOG WILD ACRES, INC. - Florida Company Profile

Company Details

Entity Name: HOG WILD ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOG WILD ACRES, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P07000045061
FEI/EIN Number 223963039

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

Address: 1900 AL DON FARMING RD., CLEWISTON, FL, 33440
Mail Address: 9160 SW 49 ST., COOPER CITY, FL, 33328
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG STEPHEN Director 9160 SW 49TH ST, COOPER CITY, FL, 33328
YOUNG STEPHEN President 9160 SW 49TH ST, COOPER CITY, FL, 33328
YOUNG STEPHEN C Agent 9160 SW 49TH ST, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2008-02-22 YOUNG, STEPHEN CPRES -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 9160 SW 49TH ST, COOPER CITY, FL 33328 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State