Search icon

HOGS ANGELS, INC. - Florida Company Profile

Company Details

Entity Name: HOGS ANGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOGS ANGELS, 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: 10 Dec 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: P07000130188
FEI/EIN Number 261462057

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

Address: 2037 S. Pine Ave., OCALA, FL, 34471, US
Mail Address: 2037 S. Pine Ave., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO ANTHONY R President 711 NE 42ND ST, OCALA, FL, 34479
CURCIO FRANCES C Vice President 711 NE 42ND ST, OCALA, FL, 34479
CURCIO ANTHONY R Secretary 711 NE 42ND ST, OCALA, FL, 34479
CURCIO ANTHONY R Treasurer 711 NE 42ND ST, OCALA, FL, 34479
CURCIO ANTHONY R Agent 711 NE 42ND ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2037 S. Pine Ave., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-04-20 2037 S. Pine Ave., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State