Search icon

H&T FINANCIAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: H&T FINANCIAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&T FINANCIAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (10 years ago)
Document Number: P11000008487
FEI/EIN Number 244662822

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

Address: 1327 S Pine Ridge Cir, Sanford, FL, 32773-4843, US
Mail Address: PO Box 470237, Lake Monroe, FL, 32747-0237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER HUGH A President 1327 S Pine Ridge Cir, Sanford, FL, 327734843
TURNER TRACY M Vice President 1327 S Pine Ridge Cir, Sanford, FL, 327734843
TURNER HUGH A Agent 1327 S Pine Ridge Cir, Sanford, FL, 327734843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1327 S Pine Ridge Cir, Sanford, FL 32773-4843 -
REGISTERED AGENT NAME CHANGED 2021-03-11 TURNER, HUGH A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1327 S Pine Ridge Cir, Sanford, FL 32773-4843 -
CHANGE OF MAILING ADDRESS 2016-03-03 1327 S Pine Ridge Cir, Sanford, FL 32773-4843 -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State