Entity Name: | HUB GREGORY CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUB GREGORY CONSULTING 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 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000118125 |
FEI/EIN Number |
260769797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6028 CHESTER AVENUE, SUITE 205, JACKSONVILLE, FL, 32217 |
Mail Address: | 6028 CHESTER AVENUE, SUITE 205, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY WILLIAM H | President | 6028 CHESTER AVE STE 205, JACKSONVILLE, FL, 32217 |
PLACE GARY | Agent | 6034 CHESTER AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2010-05-10 | HUB GREGORY CONSULTING INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 6028 CHESTER AVENUE, SUITE 205, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 6028 CHESTER AVENUE, SUITE 205, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-08 |
Amendment and Name Change | 2010-05-10 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State