Search icon

HFG REALTY HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: HFG REALTY HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HFG REALTY HOLDINGS CORP 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: 24 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000047868
FEI/EIN Number 83-0678707

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

Address: 4521 PGA BLVD, 235, PALM BEACH GARDENS, FL, 33418
Mail Address: 4521 PGA BLVD, 235, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARUE DAVID E President 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418
LARUE DAVID Esq. Secretary 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418
Scout Larue A Vp 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418
H F G Realty Holdings Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134368 HARVARD REALTY /PROVIDENT REALTY OF SOUTH FL. ACTIVE 2020-10-16 2025-12-31 - 2780 RAVELLA WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 H F G Realty Holdings -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-10-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-24
Domestic Profit 2018-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State