Search icon

HUGHES PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HUGHES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGHES PROPERTIES, 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: 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: 02 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000039168
FEI/EIN Number 161443078

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

Address: 760 BROOKS AVENUE, ROCHESTER, NY, 14619
Mail Address: 760 BROOKS AVENUE, ROCHESTER, NY, 14619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS E. PHILIP Director 760 BROOKS AVENUE, ROCHESTER, NY, 14619
SAUNDERS E. PHILIP President 760 BROOKS AVENUE, ROCHESTER, NY, 14619
GULLACE DANTE Director 1829 MARINE MIDLAND PLAZA, ROCHESTER, N6, 14604
SAUNDERS JAMES B Secretary 106 HAMPSHIRE DRIVE, ROCHESTER, NY, 14618
SAUNDERS JAMES B Treasurer 106 HAMPSHIRE DRIVE, ROCHESTER, NY, 14618
SAUNDERS JAMES B Director 106 HAMPSHIRE DRIVE, ROCHESTER, NY, 14618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-03 760 BROOKS AVENUE, ROCHESTER, NY 14619 -
CHANGE OF MAILING ADDRESS 1995-01-03 760 BROOKS AVENUE, ROCHESTER, NY 14619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 1998-01-06
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State