Entity Name: | HOGG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P08000055198 |
FEI/EIN Number | 421766436 |
Address: | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Mail Address: | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOGG ANN E | Agent | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
HOGG JEFFREY J | President | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
HOGG ANN E | President | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
HOGG JEFFREY J | Director | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
HOGG ANN E | Vice President | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
HOGG ANN E | Secretary | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
HOGG ANN E | Treasurer | 558 CORBEL DRIVE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-03 | HOGG, ANN E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000485801 | ACTIVE | 1000000672315 | COLLIER | 2015-04-14 | 2025-04-17 | $ 493.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000845130 | LAPSED | 1000000618062 | COLLIER | 2014-04-24 | 2024-08-01 | $ 470.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State