Entity Name: | H.G. & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.G. & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2017 (7 years ago) |
Document Number: | P95000012568 |
FEI/EIN Number |
650560001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5523 Sweetwater Oak Dr., SARASOTA, FL, 34232, US |
Mail Address: | 5523 Sweetwater Oak Dr., SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOUDREAU HENRY A | Treasurer | 5523 SWEETWATER OAK DR, SARASOTA, FL, 34232 |
GOUDREAU HENRY A | Agent | 5523 SWEETWATER OAK DR., SARASOTA, FL, 34235 |
GOUDREAU HENRY A | President | 5523 SWEETWATER OAK DR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 5523 Sweetwater Oak Dr., SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 5523 Sweetwater Oak Dr., SARASOTA, FL 34232 | - |
REINSTATEMENT | 2017-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | GOUDREAU, HENRY AJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-11-14 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State