Entity Name: | HPG ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HPG ASSOCIATES, 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: | 27 Oct 2008 (16 years ago) |
Date of dissolution: | 29 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | P08000097252 |
FEI/EIN Number |
263627033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 CONNERS AVE, NAPLES, FL, 34108, US |
Mail Address: | PO BOX 220212, NEWHALL, CA, 91222, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUCHER GEORGE | President | 311 CONNERS AVE, NAPLES, FL, 34108 |
HARGROVE PHIL | Secretary | PO BOX 220212, NEWHALL, CA, 91222 |
HARGROVE PHIL | Treasurer | PO BOX 220212, NEWHALL, CA, 91222 |
MILLER ROGER | Agent | 223 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 311 CONNERS AVE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 311 CONNERS AVE, NAPLES, FL 34108 | - |
NAME CHANGE AMENDMENT | 2018-11-27 | HPG ASSOCIATES, INC. | - |
AMENDMENT | 2009-03-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-11 |
Name Change | 2018-11-27 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State