Search icon

HX COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: HX COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HX COMPONENTS, 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: 06 Dec 2016 (8 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P16000096455
FEI/EIN Number 81-4728212

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

Address: 34 CLARIDGE CT. N, PALM COAST, FL, 32137, US
Mail Address: 34 CLARIDGE CT. N, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP SHAWN R Director 34 CLARIDGE CT. N, PALM COAST, FL, 32137
BEAUCHAMP CLAUDETTE Director 34 CLARIDGE CT. N, PALM COAST, FL, 32137
BEAUCHAMP SHAWN R President 34 CLARIDGE CT. N, PALM COAST, FL, 32137
BEAUCHAMP CLAUDETTE Secretary 34 CLARIDGE CT. N, PALM COAST, FL, 32137
BEAUCHAMP SHAWN R Treasurer 34 Claridge Ct. N, Palm Coast, FL, 32137
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061812 CONCEPT MACHINING EXPIRED 2017-06-05 2022-12-31 - 1230 N. US 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 34 CLARIDGE CT. N, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-03-05 34 CLARIDGE CT. N, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-07-08
Domestic Profit 2016-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State