Entity Name: | HCX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jan 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P17813 |
FEI/EIN Number |
521470871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC, 20037, US |
Mail Address: | 1717 PARK ST, P.O. BOX 3088, NAPERVILLE, IL, 60566-7088, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PAISNER, RICHARD | Vice Chairman | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
O'SHEA, SHARON F. | Vice President | 600 NEW HAMPSHIRE AVE NW STE 1250, WASHINGTON, DC |
DICKSON, BARBARA | Vice President | 1717 PARK ST, NAPERVILLE, IL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HERNLEY, DONALD | President | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
HERNLEY, DONALD | Treasurer | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
GREENBERG, SANFORD D. | Chairman | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-06 | 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC 20037 | - |
CHANGE OF MAILING ADDRESS | 1997-05-06 | 600 NEW HAMPSHIRE AVE NW, STE 1250, WASHINGTON, DC 20037 | - |
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: 01 Apr 2025
Sources: Florida Department of State