Search icon

HIDDEN COVE BEACH HOMES ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN COVE BEACH HOMES ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN COVE BEACH HOMES ASSOCIATES, 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: 30 Sep 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000072230
FEI/EIN Number 650582787

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

Address: 3719 SWANN AVE., TAMPA, FL, 33609
Mail Address: 3719 SWANN AVE., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER ERIC President 1704 W. GRACE ST., TAMPA, FL, 336075415
HOBBS ROBERT S Secretary 3719 SWANN AVE., TAMPA, FL, 33609
HOBBS ROBERT S Agent 3719 SWANN AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-31 3719 SWANN AVE., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1995-07-31 3719 SWANN AVE., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1995-07-31 HOBBS, ROBERT S -

Documents

Name Date
REINSTATEMENT 1997-12-29
ANNUAL REPORT 1996-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State