Search icon

HG SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: HG SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P19000021069
FEI/EIN Number 83-4000036

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

Address: 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772, US
Mail Address: 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL HECTOR E President 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772
GIL HECTOR E Agent 3191 SWEET ACRES PL, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036774 HG SOLUTIONS PAINTING EXPIRED 2019-03-20 2024-12-31 - 3326 CELENA CIR, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2023-04-13 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 3191 SWEET ACRES PL, SAINT CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699122 ACTIVE 1000001014067 OSCEOLA 2024-09-25 2034-11-06 $ 1,108.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360903 ACTIVE 1000000894066 OSCEOLA 2021-07-09 2031-07-21 $ 989.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000091476 ACTIVE 1000000856493 OSCEOLA 2020-01-29 2030-02-12 $ 421.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-25
Off/Dir Resignation 2019-04-01
Domestic Profit 2019-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State