Search icon

H.G. & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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