Search icon

HOTTINGER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HOTTINGER ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P07000089645
FEI/EIN Number 061823137

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

Address: 707 SW 75TH STREET, GAINESVILLE, FL, 32607, US
Mail Address: 5200 W 43rd Street, Gainesville, FL, 32606, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hottinger Robert D President 707 SW 75TH STREET, GAINESVILLE, FL, 32607
Hottinger Robert D Director 707 SW 75TH STREET, GAINESVILLE, FL, 32607
Hottinger Robert D Vice President 707 SW 75TH STREET, GAINESVILLE, FL, 32607
Hottinger Robert D Treasurer 707 SW 75TH STREET, GAINESVILLE, FL, 32607
Hottinger Robert D Secretary 707 SW 75TH STREET, GAINESVILLE, FL, 32607
HOTTINGER ROBERT Agent 707 SW 75TH STREET, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039182 FLOORS 4 LESS EXPIRED 2017-04-11 2022-12-31 - 821 TURKEY CREEK, ALACHUA, FL, 32615
G10000112782 FLOORS 4 LESS EXPIRED 2010-12-10 2015-12-31 - 3637 NE 2ND STREET, SUITE B, GAINESVILLE, FL, 32609, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 707 SW 75TH STREET, SUITE 102, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 707 SW 75TH STREET, SUITE 102, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 707 SW 75TH STREET, SUITE 102, GAINESVILLE, FL 32607 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000209183 LAPSED 2016 CC 369 ALACHUA CO. 2016-03-01 2021-03-25 $8384.42 LAWRENCE PROJECTS, LLC, PO BOX 1008, MELROSE, FLORIDA 32666
J08000367160 TERMINATED 1000000094744 3835 140 2008-10-15 2028-10-29 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000385634 TERMINATED 1000000094744 3835 140 2008-10-15 2028-11-06 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000352691 TERMINATED 1000000094744 3835 140 2008-10-15 2028-10-22 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000154525 TERMINATED 1000000094744 3835 140 2008-10-15 2029-01-22 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000390327 ACTIVE 1000000094744 3835 140 2008-10-15 2029-01-28 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000412149 TERMINATED 1000000094744 3835 140 2008-10-15 2028-11-19 $ 3,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State