Search icon

HC GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HC GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HC GROUP HOLDINGS, 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: 13 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000042792
FEI/EIN Number 46-5664087

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

Address: 2501 NW 37 STREET, MIAMI, FL, 33142
Mail Address: 2501 NW 37 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS, GARCIA & TORRES, P.A. Agent -
Incorvaia Filippo Sr. President 2501 NW 37 STREET, MIAMI, FL, 33142
Incorvaia Hector Vice President 2501 NW 37 STREET, MIAMI, FL, 33142
Incorvaia Filippo Jr. Director 253 NE 2nd Street, Miami, FL, 33132
Incorvaia Carlos Sr. Gene 1300 SW 163rd Terr, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051712 SANTA ROSA DISCOUNT EXPIRED 2014-05-28 2019-12-31 - 2501 NW 37 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 CUEVAS, GARCIA & TORRES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 7480 SW 40TH STREET, SUITE 600, MIAMI, FL 33155 -
AMENDMENT 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Amendment 2014-08-13
Domestic Profit 2014-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State