Search icon

H S G, INC. - Florida Company Profile

Company Details

Entity Name: H S G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H S G, 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000065297
FEI/EIN Number 263096987

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

Address: 2115 CONTINENTAL ST, SAINT CLOUD, FL, 34769, US
Mail Address: 2115 CONTINENTAL ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS ACCOUNTING & TAXATION, LLC. Agent -
MINAYA HUASCAR President 2115 CONTINENTAL ST., SAINT CLOUD, FL, 34769
MINAYA SAMUEL M Vice President 10204 ALTA TOWNE CIRCLE, POOLER, GA, 31322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-12 - -
REGISTERED AGENT NAME CHANGED 2009-11-12 MASTERS ACCOUNTING & TAXATION, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 1137 E. PLANT STREET, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000236175 TERMINATED 1000000349972 OSCEOLA 2012-11-29 2023-01-30 $ 816.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-11-12
Domestic Profit 2008-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State