Search icon

HG AUTO REPAIR INC - Florida Company Profile

Company Details

Entity Name: HG AUTO REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG AUTO REPAIR 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: 28 Feb 2013 (12 years ago)
Document Number: P13000019346
FEI/EIN Number 46-2148342

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

Address: 870 NE 41 COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 870 NE 41 COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO HECTOR President 870 NE 41 COURT, POMPANO BEACH, FL, 33064
GALLARDO JASON F Vice President 870 NE 41 COURT, POMPANO BEACH, FL, 33064
GALLARDO NICOLAS F Secretary 870 NE 41 COURT, POMPANO BEACH, FL, 33064
GALLARDO HECTOR Agent 870 NE 41 COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 870 NE 41 COURT, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 870 NE 41 COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 870 NE 41 COURT, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State