Search icon

HUB GREGORY CONSULTING INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GREGORY WILLIAM H President 6028 CHESTER AVE STE 205, JACKSONVILLE, FL, 32217
PLACE GARY Agent 6034 CHESTER AVE, JACKSONVILLE, FL, 32217

Events

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 -

Documents

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