Search icon

HPG ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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