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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
HERNLEY, DONALD | President | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
Name | Role | Address |
---|---|---|
GREENBERG, SANFORD D. | Chairman | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
Name | Role | Address |
---|---|---|
PAISNER, RICHARD | Vice Chairman | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
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 |
Name | Role | Address |
---|---|---|
HERNLEY, DONALD | Treasurer | 600 NEW HAMPSHIRE AVE NW, WASHINGTON, DC |
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 |
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