Search icon

HWC GROUP, INC.

Company Details

Entity Name: HWC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000082351
FEI/EIN Number 260562885
Address: 10598 SW 56 AVE, OCALA, FL, 34476, US
Mail Address: 10598 SW 56 AVE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY DARUE W Agent 10598 SW 56 AVE, OCALA, FL, 34476

President

Name Role Address
HOWARD RAY President 21111 NW 14TH PLACE, MIAMI, FL, 33169

Director

Name Role Address
HOWARD RAY Director 21111 NW 14TH PLACE, MIAMI, FL, 33169
CROSS ARTHUR Director 10598 SW 56 AVE, OCALA, FL, 34476
WILLIAMS FABIAN Director 10598 SW 56 AVE, OCALA, FL, 34476

Vice President

Name Role Address
CROSS ARTHUR Vice President 10598 SW 56 AVE, OCALA, FL, 34476

Treasurer

Name Role Address
WILLIAMS FABIAN Treasurer 10598 SW 56 AVE, OCALA, FL, 34476

Officer

Name Role Address
HENRY DARUE Officer 10598 SW 56 AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 10598 SW 56 AVE, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2012-04-27 10598 SW 56 AVE, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 10598 SW 56 AVE, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 HENRY, DARUE W No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State