Search icon

HCX, INC.

Company Details

Entity Name: HCX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P17813
FEI/EIN Number 52-1470871
Address: 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC 20037
Mail Address: 1717 PARK ST, P.O. BOX 3088, NAPERVILLE, IL 60566-7088
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
HERNLEY, DONALD President 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC

Chairman

Name Role Address
GREENBERG, SANFORD D. Chairman 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC

Vice Chairman

Name Role Address
PAISNER, RICHARD Vice Chairman 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC

Vice President

Name Role Address
O'SHEA, SHARON F. Vice President 600 NEW HAMPSHIRE AVE NW STE 1250, WASHINGTON, DC
DICKSON, BARBARA Vice President 1717 PARK ST, NAPERVILLE, IL

Treasurer

Name Role Address
HERNLEY, DONALD Treasurer 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC 20037 No data
CHANGE OF MAILING ADDRESS 1997-05-06 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC 20037 No data

Documents

Name Date
Reg. Agent Resignation 2002-03-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State