Search icon

HOTZ REALTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HOTZ REALTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTZ REALTY ENTERPRISES, 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: 12 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000070877
FEI/EIN Number 593212980

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

Mail Address: 4615 CENTRAL AVE., ST. PETERSBURG, FL, 33713
Address: 4615 CENTRAL AVE, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNELL THERESA A Agent 6066 107TH AVENUE, PINELLAS PARK, FL, 33782
HOTZ EDWIN A President 4615 CENTRAL AVE., ST. PETERSBURG, FL, 33713
HOTZ EDWIN R Vice President 4615 CENTRAL AVE., ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4615 CENTRAL AVE, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2014-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 6066 107TH AVENUE, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2014-04-29 BONNELL, THERESA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2003-07-23 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State