Search icon

HFI REAL ESTATE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HFI REAL ESTATE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HFI REAL ESTATE COMPANY, 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: 27 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000071028
FEI/EIN Number 650525699

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

Address: 6350 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228, US
Mail Address: 12620 LAMPLIGHTER SQ., SUITE 461, ST. LOUIS, MO, 63128, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGUE DON C President 6350 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
MILLER HENRY C Secretary 12620 LAMPLIGHTER SQ., ST. LOUIS, MO, 63128
MILLER HENRY C Treasurer 12620 LAMPLIGHTER SQ., ST. LOUIS, MO, 63128
HUNTER BUDDY D Director 1929 ALLEN PKWY, HOUSTON, TX, 77019
FOSTER JAMES E Vice President 6350 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
MILLER HENRY C Vice President 12620 LAMPLIGHTER SQ., ST. LOUIS, MO, 63128
CT CORPORATION Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-19 - -
CHANGE OF MAILING ADDRESS 2008-01-12 6350 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 1999-05-10 CT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 6350 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -

Documents

Name Date
Amendment 2008-05-19
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State