Search icon

HOG HOUSE LEATHER, INC. - Florida Company Profile

Company Details

Entity Name: HOG HOUSE LEATHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOG HOUSE LEATHER, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000081599
FEI/EIN Number 593213007

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

Address: 2606 NORTH ARMENIA AVENUE, TAMPA, FL, 33607
Mail Address: 4001 W. SAN CARLOS ST, TAMPA, FL, 33629, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANOUFF WILLIAM President 4001 W. SAN CARLOS ST, TAMPA, FL, 33629
KANOUFF WILLIAM Director 4001 W. SAN CARLOS ST, TAMPA, FL, 33629
KANOUFF WILLIAM Agent 4001 W. SAN CARLOS ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 4001 W. SAN CARLOS ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2005-05-31 2606 NORTH ARMENIA AVENUE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2606 NORTH ARMENIA AVENUE, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State