Entity Name: | HCF TEXAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 May 2012 (13 years ago) |
Document Number: | P27584 |
FEI/EIN Number | 38-1880217 |
Address: | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Mail Address: | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Arrington, Christi | Treasurer | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
DeLeon, Mayra A. | Secretary | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
DeLeon, Mayra A. | Asst Treasurer | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Baker, Justin L. | Vice President | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Wiegand, Anne-Lise | Vice President | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Bristol, David A., Jr. | Sole Director | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Bristol, David A., Jr. | President | 2001 Kirby Drive Suite 1200, Houston, TX 77019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 2001 Kirby Drive Suite 1200, Houston, TX 77019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 2001 Kirby Drive Suite 1200, Houston, TX 77019 | No data |
AMENDMENT AND NAME CHANGE | 2012-05-29 | HCF TEXAS ENTERPRISES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State