Entity Name: | THE HUCK GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HUCK GROUP, 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: | 13 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P07000046204 |
FEI/EIN Number |
208865161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 N. TAMIAMI TRAIL, STE 214, NAPLES, FL, 34103 |
Mail Address: | 4501 N. TAMIAMI TRAIL, STE 214, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE HUCK GROUP, INC., ILLINOIS | CORP_65496402 | ILLINOIS |
Name | Role | Address |
---|---|---|
FLEGEL MARK | President | 4501 N. TAMIAMI TRAIL SUITE 214, NAPLES, FL, 34103 |
S. LESLIE FLEGEL | Agent | 4501 N. TAMIAMI TRAIL SUITE #214, NAPLES, FL, 34103 |
FLEGEL S. LESLIE | Director | 4501 N. TAMIAMI TRAIL SUITE 214, NAPLES, FL, 34103 |
FLEGEL JASON | Director | 4501 N. TAMIAMI TRAIL SUITE 214, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08051900017 | HGI ENTERPRISES,INC | EXPIRED | 2008-02-20 | 2013-12-31 | - | 1415 PANTHER LANE ,159, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-16 | 4501 N. TAMIAMI TRAIL SUITE #214, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-17 | 4501 N. TAMIAMI TRAIL, STE 214, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2008-06-17 | 4501 N. TAMIAMI TRAIL, STE 214, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | S. LESLIE FLEGEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000825765 | LAPSED | 11-1323-CC | COLLIER COUNTY COURT | 2011-11-28 | 2016-12-21 | $11,577.34 | FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J11000612247 | TERMINATED | 11-601-CC | COLLIER COUNTY | 2011-09-12 | 2016-09-26 | $9,771.04 | HEIM, L.P., THE HEIM GROUP, 6360 W 73RD ST., CHICAGO, IL 60638 |
J11000612254 | TERMINATED | 11-559-CC | COLLIER COUNTY | 2011-09-12 | 2016-09-26 | $6,234.78 | SUDDATH TRANSPORTATION SERVICES, INC., 815 S. MAIN ST., JACKSONVILLE, FL. 32207 |
J11000058722 | LAPSED | 10-6807-CA | COLLIER COUNTY | 2011-01-19 | 2016-02-01 | $360,091.84 | AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SONEET KAPILA VS WELLS FARGO BANK, N. A. | 2D2012-3238 | 2012-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE HUCK GROUP, INC. |
Role | Appellant |
Status | Active |
Name | SONEET KAPILA |
Role | Appellant |
Status | Active |
Representations | NIALL T. MC LAUGHLAN, ESQ. |
Name | WELLS FARGO BANK, N. A., (DNU) |
Role | Appellee |
Status | Active |
Representations | WILLIAM M. DILLON, ESQ., ROBERT FRIEDMAN, ESQ., LYNN J. GRIFFITH, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-08-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SONEET KAPILA |
Docket Date | 2012-06-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JB-pro hac vice admission due |
Docket Date | 2012-06-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SONEET KAPILA |
Docket Date | 2012-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-10-16 |
Reg. Agent Change | 2007-05-02 |
Domestic Profit | 2007-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State